Search icon

TOMERIC REALTY CORP.

Headquarter

Company Details

Name: TOMERIC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1987 (38 years ago)
Entity Number: 1205499
ZIP code: 33040
County: Queens
Place of Formation: New York
Address: 1800 ATLANTIC BLVD UNIT A-401, KEY WEST, FL, United States, 33040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS RECHSTEINER DOS Process Agent 1800 ATLANTIC BLVD UNIT A-401, KEY WEST, FL, United States, 33040

Chief Executive Officer

Name Role Address
THOMAS RECHSTEINER Chief Executive Officer 1800 ATLANTIC BLVD UNIT A-401, KEY WEST, FL, United States, 33040

Links between entities

Type:
Headquarter of
Company Number:
F07000003595
State:
FLORIDA

History

Start date End date Type Value
2013-09-24 2015-09-01 Address 1800 ATLANTIC BLVD UNIT C-241, KEY WEST, FL, 33040, USA (Type of address: Principal Executive Office)
2013-09-24 2015-09-01 Address 1800 ATLANTIC BLVD UNIT C-241, KEY WEST, FL, 33040, USA (Type of address: Chief Executive Officer)
2013-09-24 2015-09-01 Address 1800 ATLANTIC BLVD UNIT C-241, KEY WEST, FL, 33040, USA (Type of address: Service of Process)
1999-10-27 2013-09-24 Address 75-17 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-10-05 2013-09-24 Address 75-17 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190903063805 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170929006235 2017-09-29 BIENNIAL STATEMENT 2017-09-01
150901007301 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130924006362 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110922002936 2011-09-22 BIENNIAL STATEMENT 2011-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State