Search icon

LIL' TOOTSKI, INC.

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREG AUSTIN Chief Executive Officer 15233 VENTURA BLVD., SUITE 610, SHERMAN OAKS, CA, United States, 91403

History

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)

Filings

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