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