Search icon

TOBIAS BROS. INC.

Company Details

Name: TOBIAS BROS. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1996 (29 years ago)
Date of dissolution: 19 Jul 2017
Entity Number: 2006410
ZIP code: 07760
County: New York
Place of Formation: Delaware
Address: 88 RUMSON ROAD, RUSON, NJ, United States, 07760
Principal Address: 375 PARK AVE, SUITE 1409, NEW YORK, NY, United States, 10152

DOS Process Agent

Name Role Address
SAM TOBIAS DOS Process Agent 88 RUMSON ROAD, RUSON, NJ, United States, 07760

Chief Executive Officer

Name Role Address
SETH TOBIAS Chief Executive Officer 375 PARK AVE, SUITE 1409, NEW YORK, NY, United States, 10152

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001352886
Phone:
212-521-5050

Latest Filings

Form type:
13F-HR
File number:
028-11616
Filing date:
2008-08-07
File:
Form type:
13F-HR
File number:
028-11616
Filing date:
2008-04-28
File:
Form type:
13F-HR
File number:
028-11616
Filing date:
2008-02-05
File:
Form type:
SC 13D/A
Filing date:
2007-12-27
File:
Form type:
13F-HR
File number:
028-11616
Filing date:
2007-11-14
File:

Form 5500 Series

Employer Identification Number (EIN):
133864711
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-11 2017-07-19 Address 375 PARK AVENUE STE 1409, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1996-03-05 1997-12-11 Address 150 EAST 58TH STREET, SUITE 2601, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719000004 2017-07-19 SURRENDER OF AUTHORITY 2017-07-19
980427002679 1998-04-27 BIENNIAL STATEMENT 1998-03-01
971211000348 1997-12-11 CERTIFICATE OF CHANGE 1997-12-11
960305000264 1996-03-05 APPLICATION OF AUTHORITY 1996-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State