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 (33 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)
1993-05-14 1997-09-11 Address 24 WEST 57TH STREET, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-05-14 1997-09-11 Address 24 WEST 57TH STREET, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1991-09-04 1993-05-14 Address 120 EAST 34TH STREET, 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
030903002612 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010823002398 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991001002320 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970911002023 1997-09-11 BIENNIAL STATEMENT 1997-09-01
930923003952 1993-09-23 BIENNIAL STATEMENT 1993-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-29 No data 120 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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: 22 Jan 2025

Sources: New York Secretary of State