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
Name | Role | Address |
---|---|---|
HAJIME NANAHARA | DOS Process Agent | 17 BAYSIDE TERRACE, RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
HAJIME NANAHARA | Chief Executive Officer | 17 BAYSIDE TERRACE, RIVERSIDE, CT, United States, 06878 |
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) |
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 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State