Search icon

SJ TO-KA ENTERPRISES INC.

Company Details

Name: SJ TO-KA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1991 (34 years ago)
Entity Number: 1573153
ZIP code: 10016
County: New York
Place of Formation: New York
Address: SHEILA TOMA, 120 E 34TH STREET / 9G, NEW YORK, NY, United States, 10016
Principal Address: SHEILA TOMA, 120 E 34TH STREET / 9G, NE WYORK, NY, United States, 10016

Contact Details

Phone +1 212-757-1480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA TOMA Chief Executive Officer 120 E 34TH STREET / 9G, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SHEILA TOMA, 120 E 34TH STREET / 9G, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0891668-DCA Active Business 2003-06-06 2025-07-31

History

Start date End date Type Value
2001-08-23 2007-09-04 Address SHEILA TOMA, 120 EAST 34TH ST (9G), NE WYORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-08-23 2007-09-04 Address 120 EAST 34TH ST (9G), NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-09-11 2001-08-23 Address 24 W 57TH ST, STE 803, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-09-11 2001-08-23 Address 24 W 57TH ST, STE 803, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-05-14 2007-09-04 Address SHEILA TOMA, 120 EAST 34TH STREET 9G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002223 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111005002486 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090916002129 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070904002523 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051108002869 2005-11-08 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654174 RENEWAL INVOICED 2023-06-07 340 Secondhand Dealer General License Renewal Fee
3340711 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3059061 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2643743 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2118465 RENEWAL INVOICED 2015-07-01 340 Secondhand Dealer General License Renewal Fee
1342256 RENEWAL INVOICED 2013-07-11 340 Secondhand Dealer General License Renewal Fee
1342257 RENEWAL INVOICED 2011-05-26 340 Secondhand Dealer General License Renewal Fee
1342258 RENEWAL INVOICED 2009-07-23 340 Secondhand Dealer General License Renewal Fee
1342259 RENEWAL INVOICED 2007-07-24 340 Secondhand Dealer General License Renewal Fee
1342260 RENEWAL INVOICED 2005-07-01 340 Secondhand Dealer General License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State