Name: | TOMM BABE RENTALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2021 (4 years ago) |
Entity Number: | 6216497 |
ZIP code: | 10514 |
County: | Albany |
Place of Formation: | New York |
Address: | 480 Bedford Rd., Chappaqua, NY, United States, 10514 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PATRICIA HAYE | DOS Process Agent | 480 Bedford Rd., Chappaqua, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
PATRICIA S HAYE | Chief Executive Officer | 480 BEDFORD RD., CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2022-09-30 | 2024-02-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-02-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-07 | 2022-09-30 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-07 | 2022-09-29 | Address | 90 state street, ste 700 office 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2021-07-22 | 2022-04-07 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-22 | 2022-04-07 | Address | 90 state street, ste 700 office 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2021-07-22 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2021-07-20 | 2021-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2021-07-10 | 2021-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229003571 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
220930009491 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929018231 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220407003117 | 2021-07-22 | CERTIFICATE OF AMENDMENT | 2021-07-22 |
210722003249 | 2021-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-20 |
210710000447 | 2021-07-10 | CERTIFICATE OF INCORPORATION | 2021-07-10 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State