Name: | TESSY TOOLING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2019 (6 years ago) |
Entity Number: | 5496419 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-20 | 2023-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-19 | 2022-08-20 | Address | 700 VISIONS DRIVE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201012965 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230224003259 | 2023-02-24 | BIENNIAL STATEMENT | 2023-02-01 |
220902002499 | 2022-09-02 | BIENNIAL STATEMENT | 2021-02-01 |
220820000251 | 2022-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-19 |
190905000255 | 2019-09-05 | CERTIFICATE OF AMENDMENT | 2019-09-05 |
190503000491 | 2019-05-03 | CERTIFICATE OF PUBLICATION | 2019-05-03 |
190219010215 | 2019-02-19 | ARTICLES OF ORGANIZATION | 2019-02-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State