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
Name | Role | Address |
---|---|---|
TOMIZO KOBAYASHI | Chief Executive Officer | 239 EAST 53RD ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 239 EAST 53RD ST, NEW YORK, NY, United States, 10022 |
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 |
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) |
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 |
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