Name: | TOMS CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2011 (14 years ago) |
Entity Number: | 4088080 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 AVENUE OF THE AMERICAS, RM 23-068, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NORTON ROSE FULBRIGHT LLP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, RM 23-068, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-23 | 2019-04-03 | Address | 1301 AVENUE OF THE AMERICAS, RM 23-068, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-04-22 | 2015-07-23 | Address | 30 ROCKEFELLER PLAZA, RM 3246, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
2011-04-29 | 2013-04-22 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416060406 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190403060479 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170418006053 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150723006141 | 2015-07-23 | BIENNIAL STATEMENT | 2015-04-01 |
130422006235 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State