Search icon

TOMI NEW YORK INC.

Company Details

Name: TOMI NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1994 (30 years ago)
Entity Number: 1878005
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 239 EAST 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMIZO KOBAYASHI Chief Executive Officer 239 EAST 53RD ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 EAST 53RD ST, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131582 Alcohol sale 2023-06-06 2023-06-06 2025-07-31 239 E 53RD ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2002-12-06 2005-01-14 Address 216 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-02 2011-02-24 Address 7855 BLVD E, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2001-01-02 2011-02-24 Address 7855 BLVD E, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
2001-01-02 2002-12-06 Address 216 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-01-13 2001-01-02 Address 7855 BOULEVARD E, 18D, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1999-01-13 2001-01-02 Address 216 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-01-13 2001-01-02 Address 216 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-01-06 1999-01-13 Address 216 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-01-06 1999-01-13 Address 7855 BOULEVARD EAST, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1997-01-06 1999-01-13 Address 216 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130212002338 2013-02-12 BIENNIAL STATEMENT 2012-12-01
110224002349 2011-02-24 BIENNIAL STATEMENT 2010-12-01
090106002407 2009-01-06 BIENNIAL STATEMENT 2008-12-01
061206002610 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050114002538 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021206002435 2002-12-06 BIENNIAL STATEMENT 2002-12-01
010102002478 2001-01-02 BIENNIAL STATEMENT 2000-12-01
990113002553 1999-01-13 BIENNIAL STATEMENT 1998-12-01
970106002113 1997-01-06 BIENNIAL STATEMENT 1996-12-01
941221000512 1994-12-21 CERTIFICATE OF INCORPORATION 1994-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 239 E 53RD ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-29 No data 239 E 53RD ST, Manhattan, NEW YORK, NY, 10022 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-17 No data 239 E 53RD ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State