Name: | TOTS-N-US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1984 (41 years ago) |
Entity Number: | 912131 |
ZIP code: | 12533 |
County: | Orange |
Place of Formation: | New York |
Address: | 535 Old Hopewell Road, Hopewell Junction, NY, United States, 12533 |
Principal Address: | 535 Old Hopewell Road, 1, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TANYA MORTENSEN | DOS Process Agent | 535 Old Hopewell Road, Hopewell Junction, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
TANYA MORTENSEN | Chief Executive Officer | 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2023-12-20 | Address | 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-04-24 | Address | 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-04-24 | Address | 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003514 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
231220001487 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
140605002065 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120516002331 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100422003156 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State