Name: | THE TOBIN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1988 (37 years ago) |
Entity Number: | 1234653 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 61 COLUMBIA ST, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A TOBIN | Chief Executive Officer | 63 S MANNING BLVD, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 COLUMBIA ST, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-28 | 1998-12-01 | Address | NAPIERSKI & MALONEY,PC, 20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, 2350, USA (Type of address: Service of Process) |
1993-02-11 | 1998-12-01 | Address | 63 SO. MANNING BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1998-12-01 | Address | 21 LODGE ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1993-02-11 | 1995-07-28 | Address | 21 LODGE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1988-02-11 | 1993-02-11 | Address | 21 LODGE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521002194 | 2014-05-21 | BIENNIAL STATEMENT | 2014-02-01 |
120327002644 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100326002792 | 2010-03-26 | BIENNIAL STATEMENT | 2010-02-01 |
060621002927 | 2006-06-21 | BIENNIAL STATEMENT | 2006-02-01 |
040505002695 | 2004-05-05 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State