Search icon

TOMTRO REALTY CORP.

Company Details

Name: TOMTRO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1966 (59 years ago)
Entity Number: 195589
ZIP code: 12110
County: Kings
Place of Formation: New York
Address: 1202 Troy Schenectady Road, Building #3, Latham, NY, United States, 12110
Principal Address: 1008 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VENDIKOS Chief Executive Officer 1008 CORTELYOU RD, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
NIA C CHOLAKIS ESQ DOS Process Agent 1202 Troy Schenectady Road, Building #3, Latham, NY, United States, 12110

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 1008 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-02-27 Address 1008 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-02-05 Address 1008 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-02-05 Address 1202 Troy Schenectady Road, Building #3, Latham, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002095 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230227001851 2023-02-27 BIENNIAL STATEMENT 2022-02-01
160610006279 2016-06-10 BIENNIAL STATEMENT 2016-02-01
150610002035 2015-06-10 BIENNIAL STATEMENT 2014-02-01
20140411020 2014-04-11 ASSUMED NAME CORP INITIAL FILING 2014-04-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State