Name: | TOOLSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1952 (73 years ago) |
Entity Number: | 84364 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 525 VICKERS ST, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E GOLLER | Chief Executive Officer | 525 VICKERS ST, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
JOHN E GOLLER | DOS Process Agent | 525 VICKERS ST, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 2006-06-30 | Address | 525 VICKERS ST, TONAWANDA, NY, 14150, 2516, USA (Type of address: Principal Executive Office) |
1955-06-13 | 1995-04-10 | Address | 2181 ELMOOD AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1952-06-23 | 1955-06-13 | Address | 750 ELLICOTT CREEK RD., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120920002424 | 2012-09-20 | BIENNIAL STATEMENT | 2012-06-01 |
110110002667 | 2011-01-10 | BIENNIAL STATEMENT | 2010-06-01 |
080819003066 | 2008-08-19 | BIENNIAL STATEMENT | 2008-06-01 |
060630002246 | 2006-06-30 | BIENNIAL STATEMENT | 2006-06-01 |
040812002581 | 2004-08-12 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State