TOFRA, INC.

Name: | TOFRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1995 (30 years ago) |
Date of dissolution: | 26 Aug 2014 |
Entity Number: | 1919598 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1522 ALBANY AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PANSY P. FIELDS | DOS Process Agent | 1522 ALBANY AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
PANSY P. FIELDS | Chief Executive Officer | 1522 ALBANY AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-15 | 2007-07-17 | Address | 1522 ALBANY AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2001-06-15 | 2007-07-17 | Address | 1522 ALBANY AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2001-06-15 | 2007-07-17 | Address | 1522 ALBANY AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1999-06-16 | 2001-06-15 | Address | 1522 ALBANY AVE., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1999-06-16 | 2001-06-15 | Address | 1522 ALBANY AVE., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140826000051 | 2014-08-26 | CERTIFICATE OF DISSOLUTION | 2014-08-26 |
110531002454 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090512003031 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070717002855 | 2007-07-17 | BIENNIAL STATEMENT | 2007-05-01 |
050816002706 | 2005-08-16 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State