Name: | TOAST ALE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2016 (8 years ago) |
Entity Number: | 5019678 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOAST ALE LLC, CONNECTICUT | 1280496 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-10-06 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221017002746 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
220928018217 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021063 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201009060430 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181017006118 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
171220000439 | 2017-12-20 | CERTIFICATE OF PUBLICATION | 2017-12-20 |
161006010166 | 2016-10-06 | ARTICLES OF ORGANIZATION | 2016-10-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State