Search icon

TOBY SASSON & COMPANY INC.

Company Details

Name: TOBY SASSON & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1997 (28 years ago)
Date of dissolution: 19 Aug 2009
Entity Number: 2157077
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 46 E 14TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOBY SASSON Chief Executive Officer 46 E 14TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 E 14TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2003-06-26 2007-07-23 Address 46 EAST 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-06-26 2007-07-23 Address 46 EAST 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-06-26 2007-07-23 Address 46 EAST 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-12-05 2003-06-26 Address 18 EAST 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-12-05 2003-06-26 Address 18 EAST 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-06-26 2003-06-26 Address 18 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090819000901 2009-08-19 CERTIFICATE OF DISSOLUTION 2009-08-19
070723002461 2007-07-23 BIENNIAL STATEMENT 2007-06-01
060418002701 2006-04-18 BIENNIAL STATEMENT 2005-06-01
030626002635 2003-06-26 BIENNIAL STATEMENT 2003-06-01
011205002737 2001-12-05 BIENNIAL STATEMENT 2001-06-01
971024000228 1997-10-24 CERTIFICATE OF AMENDMENT 1997-10-24
970626000253 1997-06-26 CERTIFICATE OF INCORPORATION 1997-06-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State