Search icon

TOBARI NEW YORK, INC.

Company Details

Name: TOBARI NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1996 (29 years ago)
Date of dissolution: 12 Dec 2022
Entity Number: 2064034
ZIP code: 10601
County: New York
Place of Formation: New York
Address: DELBELLO DONNELLAN ET AL, 1 NORTH LEXINGTON AVE 11TH FL, WHITE PLAINS, NY, United States, 10601
Principal Address: 402 EAST 78TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASATOSHI SUGIO Chief Executive Officer 40 KENNEDY DRIVE, CRESSKILL, NJ, United States, 07626

DOS Process Agent

Name Role Address
BERNARD S. GORDON, ESQ. DOS Process Agent DELBELLO DONNELLAN ET AL, 1 NORTH LEXINGTON AVE 11TH FL, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133911279
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-11 2023-03-30 Address DELBELLO DONNELLAN ET AL, 1 NORTH LEXINGTON AVE 11TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-04-27 2017-12-11 Address 445 HAMILTON AVENUE 12TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-09-15 2023-03-30 Address 40 KENNEDY DRIVE, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2006-08-29 2010-09-15 Address 2500 HUDSON TERRACE #2S, FORT LEE, NJ, 07024, 3528, USA (Type of address: Chief Executive Officer)
2006-01-11 2006-08-29 Address 2500 HUDSON TERRACE #2S, FORT LEE, NJ, 07024, 3528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230330004060 2022-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-12
171211000776 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
120920002463 2012-09-20 BIENNIAL STATEMENT 2012-09-01
110427000134 2011-04-27 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-27
100915002783 2010-09-15 BIENNIAL STATEMENT 2010-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State