Name: | TOMAHAWK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1993 (32 years ago) |
Entity Number: | 1700985 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 14 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Address: | 14 Hayes Street, Elmsford, NY, United States, 10523 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL OSTERER | Chief Executive Officer | 14 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
TERRENCE J. O'HANLON | Agent | 12 WEST MAIN STREET, ELMSFORD, NY, 10523 |
Name | Role | Address |
---|---|---|
TOMAHAWK INC | DOS Process Agent | 14 Hayes Street, Elmsford, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 14 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2025-02-04 | Address | 14 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2025-02-04 | Address | 14 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2003-02-07 | 2007-03-21 | Address | 14 HAYES ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1995-10-10 | 2003-02-07 | Address | 14 HAYES ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1994-05-26 | 2007-03-21 | Address | 14 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1994-05-26 | 2007-03-21 | Address | 14 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1993-02-08 | 2025-02-04 | Address | 12 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent) |
1993-02-08 | 1995-10-10 | Address | 12 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001089 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201000187 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220216001207 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
130304006093 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110218002868 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090210002888 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070321002322 | 2007-03-21 | BIENNIAL STATEMENT | 2007-02-01 |
050322002914 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
030207002211 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010222002505 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State