Name: | TOMU REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1995 (29 years ago) |
Date of dissolution: | 02 Jan 1999 |
Entity Number: | 1953040 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 78 CHENEY ROAD, MARLBOROUGH, CT, United States, 06447 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM MOGENSON | Chief Executive Officer | 78 CHENEY ROAD, MARLBOROUGH, CT, United States, 06447 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-01 | 1997-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981231000629 | 1998-12-31 | CERTIFICATE OF MERGER | 1999-01-02 |
971103002388 | 1997-11-03 | BIENNIAL STATEMENT | 1997-09-01 |
950901000036 | 1995-09-01 | CERTIFICATE OF INCORPORATION | 1995-09-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State