Search icon

TOMAC, INC.

Company Details

Name: TOMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1997 (28 years ago)
Date of dissolution: 14 Sep 2016
Entity Number: 2103793
ZIP code: 06878
County: Westchester
Place of Formation: New York
Address: 17 BAYSIDE TERRACE, RIVERSIDE, CT, United States, 06878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAJIME NANAHARA DOS Process Agent 17 BAYSIDE TERRACE, RIVERSIDE, CT, United States, 06878

Chief Executive Officer

Name Role Address
HAJIME NANAHARA Chief Executive Officer 17 BAYSIDE TERRACE, RIVERSIDE, CT, United States, 06878

History

Start date End date Type Value
1997-01-17 1999-03-25 Address 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160914000585 2016-09-14 CERTIFICATE OF DISSOLUTION 2016-09-14
130118002430 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110317002009 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090112003196 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070305002071 2007-03-05 BIENNIAL STATEMENT 2007-01-01

Trademarks Section

Serial Number:
73533440
Mark:
THUMTHING
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-04-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THUMTHING

Goods And Services

For:
NON-POWER OPERATED TAPE CUTTERS
First Use:
1985-04-19
International Classes:
008 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 01 Apr 2025

Sources: New York Secretary of State