Search icon

TOJO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS H BROOKS Chief Executive Officer 97 BOULDER RIDGE, SCARSDALE, NY, United States, 10583

DOS Process Agent

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

History

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)

Filings

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