Search icon

M. TOBEROFF & CO., INC.

Company Details

Name: M. TOBEROFF & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1988 (37 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1237621
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST 27TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THEODORE TSURUOKA Chief Executive Officer 34 WEST 27 ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-02-23 1998-02-09 Address M. TOBEROFF & CO., INC., 34 WEST 27 ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-02-23 1998-02-09 Address M. TOBEROFF & CO., INC., 34 WEST 27 ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1988-02-23 1993-02-23 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1494718 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980209002641 1998-02-09 BIENNIAL STATEMENT 1998-02-01
930223002586 1993-02-23 BIENNIAL STATEMENT 1993-02-01
B626578-3 1988-04-12 CERTIFICATE OF AMENDMENT 1988-04-12
B605882-2 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11721792 0215000 1981-12-21 34 WEST 27TH STREET, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1984-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State