-
Home Page
›
-
Counties
›
-
Kings
›
-
10005
›
-
TOLL FRANKLIN LLC
Company Details
Name: |
TOLL FRANKLIN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Oct 2010 (14 years ago)
|
Date of dissolution: |
17 Nov 2016 |
Entity Number: |
4006869 |
ZIP code: |
10005
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2010-10-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-10-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-55623
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-55622
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
161117000784
|
2016-11-17
|
CERTIFICATE OF MERGER
|
2016-11-17
|
161031006336
|
2016-10-31
|
BIENNIAL STATEMENT
|
2016-10-01
|
141021006470
|
2014-10-21
|
BIENNIAL STATEMENT
|
2014-10-01
|
121018006319
|
2012-10-18
|
BIENNIAL STATEMENT
|
2012-10-01
|
101221000152
|
2010-12-21
|
CERTIFICATE OF PUBLICATION
|
2010-12-21
|
101014000234
|
2010-10-14
|
ARTICLES OF ORGANIZATION
|
2010-10-14
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State