Search icon

TOUGH STUFF ENTERPRISES INC.

Company Details

Name: TOUGH STUFF ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2018 (7 years ago)
Entity Number: 5334585
ZIP code: 10980
County: Rockland
Place of Formation: New York
Principal Address: 306 KNIGHTS CORNER, STONY POINT, NY, United States, 10980
Address: 306 knights cor, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 306 knights cor, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
THOMAS CASTELLANO Chief Executive Officer 306 KNIGHTS CORNER, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 110 QUAKER ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2025-02-09 2025-02-09 Address 306 KNIGHTS CORNER, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-02-09 Address 110 QUAKER ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-02-09 Address 306 knights cor, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2024-12-03 2025-02-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-05-06 2025-01-22 Address 110 QUAKER ROAD, POMONA, NY, 10970, USA (Type of address: Service of Process)
2020-05-06 2025-01-22 Address 110 QUAKER ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-05-06 Address 110 QUAKER ROAD, POMONA, NY, 10970, USA (Type of address: Service of Process)
2018-05-03 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250209000149 2025-02-09 BIENNIAL STATEMENT 2025-02-09
250122003384 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
200506061562 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180503000178 2018-05-03 CERTIFICATE OF INCORPORATION 2018-05-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State