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
Name | Role | Address |
---|---|---|
THOMAS FERRIS | Chief Executive Officer | 251 BAY 11TH ST, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6901 FORT HAMILTION PKWY, BROOKLYN, NY, United States, 11228 |
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) |
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