Search icon

THE TOMFER CORP.

Company Details

Name: THE TOMFER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1991 (33 years ago)
Date of dissolution: 18 Dec 2008
Entity Number: 1594034
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 6901 FORT HAMILTION PKWY, BROOKLYN, NY, United States, 11228
Principal Address: 251 BAY 11TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FERRIS Chief Executive Officer 251 BAY 11TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6901 FORT HAMILTION PKWY, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1993-01-07 1997-12-15 Address 921 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-12-15 Address 921 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1991-12-04 1997-12-15 Address 6901 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081218000686 2008-12-18 CERTIFICATE OF DISSOLUTION 2008-12-18
060411002699 2006-04-11 BIENNIAL STATEMENT 2005-12-01
031203002667 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011207002664 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000121002284 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971215002374 1997-12-15 BIENNIAL STATEMENT 1997-12-01
931230002690 1993-12-30 BIENNIAL STATEMENT 1993-12-01
930107002101 1993-01-07 BIENNIAL STATEMENT 1992-12-01
920115000157 1992-01-15 CERTIFICATE OF AMENDMENT 1992-01-15
911204000432 1991-12-04 CERTIFICATE OF INCORPORATION 1991-12-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State