PA-TOM HOME IMPROVEMENTS LLC

Name: | PA-TOM HOME IMPROVEMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2019 (6 years ago) |
Entity Number: | 5631202 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-10-05 | 2023-10-26 | Address | 57 Spruce Ave., West Islip, NY, 11795, USA (Type of address: Service of Process) |
2019-10-02 | 2023-10-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-10-02 | 2023-10-05 | Address | 57 SPRUCE AVE., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026001084 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
231005002846 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211004001981 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191216000138 | 2019-12-16 | CERTIFICATE OF PUBLICATION | 2019-12-16 |
191002010067 | 2019-10-02 | ARTICLES OF ORGANIZATION | 2019-10-02 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State