Name: | TOBMAR INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1992 (32 years ago) |
Entity Number: | 1685559 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 240 CHRISLEA RD, WOODBRIDGE ONTARIO, Canada, L4L8V-1 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARY KELLY | Chief Executive Officer | 240 CHRISLEA RD, WOODBRIDGE ONTARIO, Canada, L4L8V-1 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2018-12-06 | Address | 240 CHRISLEA RD, WOODBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer) |
2006-12-06 | 2010-02-17 | Address | 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2006-12-06 | 2016-12-01 | Address | 240 CHRISLEA RD, WOODBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer) |
2006-01-12 | 2006-12-06 | Address | 9555 YONGE ST, STE 400, RICHMOND HILL, ONT., CAN (Type of address: Chief Executive Officer) |
2006-01-12 | 2006-12-06 | Address | 9555 YONGE ST, STE 400, RICHMOND HILL, ONT, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181206006484 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161201006370 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007225 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121212006794 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101221002342 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State