TTOL, INC.

Name: | TTOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2010 (15 years ago) |
Entity Number: | 4009938 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 57 DYKE ROAD, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TTOL, INC. | DOS Process Agent | 57 DYKE ROAD, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
GARY BELTRANI | Chief Executive Officer | 57 DYKE ROAD, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-09 | 2020-10-07 | Address | 57 DYKE RD, E SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2014-12-16 | 2018-10-09 | Address | 57 DYKE RD., EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2010-10-21 | 2014-12-16 | Address | 9 RED BRIDGE COURT, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060684 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181009006723 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161003007993 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141216006043 | 2014-12-16 | BIENNIAL STATEMENT | 2014-10-01 |
140124006208 | 2014-01-24 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State