Search icon

TOBAY CATERING CORPORATION

Company Details

Name: TOBAY CATERING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1961 (64 years ago)
Date of dissolution: 20 Jan 1989
Entity Number: 137995
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1986-09-30 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-30 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-05-23 1986-09-30 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-05-23 1986-09-30 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1961-05-17 1979-05-23 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C188272-2 1992-05-08 ASSUMED NAME CORP INITIAL FILING 1992-05-08
B731741-4 1989-01-20 CERTIFICATE OF DISSOLUTION 1989-01-20
B407172-2 1986-09-30 CERTIFICATE OF AMENDMENT 1986-09-30
A578089-3 1979-05-23 CERTIFICATE OF AMENDMENT 1979-05-23
269409 1961-05-17 CERTIFICATE OF INCORPORATION 1961-05-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State