Name: | TOADSTOOL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2019 (5 years ago) |
Date of dissolution: | 28 Jul 2022 |
Entity Number: | 5678349 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-28 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-28 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-27 | 2022-07-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-27 | 2022-07-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928016923 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928022745 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220728000372 | 2022-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-28 |
211201000360 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191227010385 | 2019-12-27 | ARTICLES OF ORGANIZATION | 2019-12-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State