Name: | TOOLPUSHERS SUPPLY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2009 (15 years ago) |
Date of dissolution: | 20 Apr 2022 |
Entity Number: | 3852177 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wyoming |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 455 N POPLAR, CASPER, WY, United States, 82601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID L TRUE | Chief Executive Officer | PO BOX 1714, CASPER, WY, United States, 82601 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-09 | 2022-04-20 | Address | PO BOX 1714, CASPER, WY, 82601, USA (Type of address: Chief Executive Officer) |
2011-09-09 | 2022-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-02 | 2011-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220420001986 | 2022-04-20 | SURRENDER OF AUTHORITY | 2022-04-20 |
190905060852 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170907006622 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150901006847 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130911006792 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110909002751 | 2011-09-09 | BIENNIAL STATEMENT | 2011-09-01 |
090902000818 | 2009-09-02 | APPLICATION OF AUTHORITY | 2009-09-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State