Name: | TOOLE DESIGN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2011 (14 years ago) |
Entity Number: | 4128090 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-21 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-21 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-28 | 2021-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-22 | 2020-08-28 | Address | 8484 GEORGIA AVE, SUITE 800, SILVER SPRING, MD, 20910, USA (Type of address: Service of Process) |
2011-08-08 | 2013-08-22 | Address | 6525 BELCREST RD SUITE 400, HYATTSVILLE, MD, 20782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005562 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220930016610 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017231 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210811000036 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
210421000140 | 2021-04-21 | CERTIFICATE OF CHANGE | 2021-04-21 |
200828000501 | 2020-08-28 | CERTIFICATE OF CHANGE | 2020-08-28 |
190930060066 | 2019-09-30 | BIENNIAL STATEMENT | 2019-08-01 |
170803006031 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150813006196 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
130822006308 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State