Search icon

TOBIAS CORP.

Company Details

Name: TOBIAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1989 (36 years ago)
Entity Number: 1367621
ZIP code: 11435
County: Kings
Place of Formation: New York
Address: 141-50 85th road, briarwood, NY, United States, 11435
Principal Address: 9 EAST 45TH STREET 9TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE ROSHWALB Chief Executive Officer 9 EAST 45TH STREET 9TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-50 85th road, briarwood, NY, United States, 11435

History

Start date End date Type Value
2016-06-20 2024-02-28 Address 5318 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-07-22 2024-02-28 Address 9 EAST 45TH STREET 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-07-22 2016-06-20 Address 9 EAST 45TH STREET 9TH FLR, NEW YORK, NY, 10017, 2711, USA (Type of address: Service of Process)
2001-07-30 2013-07-22 Address 1155 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY, 10036, 2711, USA (Type of address: Service of Process)
2001-07-30 2013-07-22 Address 1155 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY, 10036, 2711, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228003974 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
160620000204 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
130722002229 2013-07-22 BIENNIAL STATEMENT 2013-07-01
010730002530 2001-07-30 BIENNIAL STATEMENT 2001-07-01
990728002316 1999-07-28 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State