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