Name: | TOBIN GROUP ONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1955 (70 years ago) |
Date of dissolution: | 01 Apr 1997 |
Entity Number: | 102192 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 TOBIN AVENUE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMOUR RUBIN | DOS Process Agent | 45 TOBIN AVENUE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SEYMOUR RUBIN | Chief Executive Officer | 45 TOBIN AVENUE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1955-01-20 | 1995-02-27 | Address | 160 BROADWAY, MANHATTEN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970401000067 | 1997-04-01 | CERTIFICATE OF DISSOLUTION | 1997-04-01 |
950227002113 | 1995-02-27 | BIENNIAL STATEMENT | 1994-01-01 |
920128000120 | 1992-01-28 | CERTIFICATE OF AMENDMENT | 1992-01-28 |
B625337-2 | 1988-04-08 | ASSUMED NAME CORP INITIAL FILING | 1988-04-08 |
8921-92 | 1955-01-20 | CERTIFICATE OF INCORPORATION | 1955-01-20 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State