Name: | LIL' TOOTSKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2019 (6 years ago) |
Entity Number: | 5474103 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 15233 VENTURA BLVD., SUITE 610, SHERMAN OAKS, CA, United States, 91403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREG AUSTIN | Chief Executive Officer | 15233 VENTURA BLVD., SUITE 610, SHERMAN OAKS, CA, United States, 91403 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2023-02-14 | Address | 15233 VENTURA BLVD., SUITE 610, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-02-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-28 | 2023-02-14 | Address | 15233 VENTURA BLVD., SUITE 610, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2019-01-11 | 2023-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-11 | 2022-09-28 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214003704 | 2023-02-14 | BIENNIAL STATEMENT | 2023-01-01 |
220928021664 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210128060462 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190111010452 | 2019-01-11 | CERTIFICATE OF INCORPORATION | 2019-01-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State