Search icon

TOM'S TRAIN TREATS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOM'S TRAIN TREATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1994 (31 years ago)
Date of dissolution: 30 May 2023
Entity Number: 1867833
ZIP code: 11786
County: Nassau
Place of Formation: New York
Address: 7 HILLCREST DR., SHOREHAM, NY, United States, 11786
Principal Address: 34TH ST & 7TH AVE., PENN STATION, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS KOEPPEL DOS Process Agent 7 HILLCREST DR., SHOREHAM, NY, United States, 11786

Chief Executive Officer

Name Role Address
THOMAS KOEPPEL Chief Executive Officer 7 HILLCREST DR, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2013-06-19 2023-05-31 Address 7 HILLCREST DR, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2013-06-19 2023-05-31 Address 7 HILLCREST DR., SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2000-11-28 2013-06-19 Address 509 DUNE RD, PO BOX 902, WESTHAMPTON BEACH, NY, 11978, 0902, USA (Type of address: Principal Executive Office)
2000-11-28 2013-06-19 Address 509 DUNE RD, PO BOX 902, WESTHAMPTON BEACH, NY, 11978, 0902, USA (Type of address: Chief Executive Officer)
2000-11-28 2013-06-19 Address 509 DUNE RD, PO BOX 902, WESTHAMPTON BEACH, NY, 11978, 0902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531000229 2023-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-30
130619006403 2013-06-19 BIENNIAL STATEMENT 2012-11-01
101119002231 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081030002302 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061205002744 2006-12-05 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State