Search icon

TOMM BABE RENTALS INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PATRICIA HAYE DOS Process Agent 480 Bedford Rd., Chappaqua, NY, United States, 10514

Chief Executive Officer

Name Role Address
PATRICIA S HAYE Chief Executive Officer 480 BEDFORD RD., CHAPPAQUA, NY, United States, 10514

History

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

Filings

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