GEORGE'S TOY CHEST LLC

Name: | GEORGE'S TOY CHEST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2013 (12 years ago) |
Entity Number: | 4369481 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 ROSEWOOD DRIVE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ANASTASIA ANDRZEJEWSKI | Agent | 3 ROSEWOOD DRIVE, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3 ROSEWOOD DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2025-03-20 | Address | 3 ROSEWOOD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2023-07-17 | 2025-03-20 | Address | 3 ROSEWOOD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2013-03-05 | 2023-07-17 | Address | 3 ROSEWOOD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2013-03-05 | 2023-07-17 | Address | 3 ROSEWOOD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320004027 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230717001201 | 2023-07-17 | BIENNIAL STATEMENT | 2023-03-01 |
230125003638 | 2023-01-25 | BIENNIAL STATEMENT | 2021-03-01 |
150302007388 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130816000841 | 2013-08-16 | CERTIFICATE OF PUBLICATION | 2013-08-16 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State