Name: | TOLAKE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1950 (75 years ago) |
Entity Number: | 65636 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 287, TOMPKINS COVE, NY, United States, 10986 |
Principal Address: | 19 FAIRVIEW DR, TOMKINS COVE, NY, United States, 10986 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 287, TOMPKINS COVE, NY, United States, 10986 |
Name | Role | Address |
---|---|---|
ELAINE BARANOWSKE | Chief Executive Officer | PO BOX 287, TOMINS COVE, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2023-07-05 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2007-06-05 | 2014-09-23 | Address | PO BOX 287, TOMINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2014-09-23 | Address | 15 RIDGETOP DRIVE, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office) |
1980-10-01 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140923006076 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
121119002389 | 2012-11-19 | BIENNIAL STATEMENT | 2012-09-01 |
101101002378 | 2010-11-01 | BIENNIAL STATEMENT | 2010-09-01 |
070605002322 | 2007-06-05 | BIENNIAL STATEMENT | 2006-09-01 |
070313000634 | 2007-03-13 | ANNULMENT OF DISSOLUTION | 2007-03-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State