Name: | TOJO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1993 (32 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1719994 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O GOULD & WILKIE 1 WALL ST, ATN:GEORGE J WALSH II, NEW YORK, NY, United States, 10005 |
Principal Address: | 97 BOULDER RIDGE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS H BROOKS | Chief Executive Officer | 97 BOULDER RIDGE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GOULD & WILKIE 1 WALL ST, ATN:GEORGE J WALSH II, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 1995-10-06 | Address | ATTN: GEORGE J. WALSH III, ONE WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1402197 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
951006002210 | 1995-10-06 | BIENNIAL STATEMENT | 1995-04-01 |
930420000351 | 1993-04-20 | CERTIFICATE OF INCORPORATION | 1993-04-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State