Name: | TOBY'S MANAGEMENT GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1999 (26 years ago) |
Entity Number: | 2374532 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 244 MADISON AVE 3G, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 MADISON AVE 3G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THOMAS G O'BRIEN | Chief Executive Officer | 244 MADISON AVE 3G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2015-10-26 | Address | 336-5 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2015-10-26 | Address | 336-5 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2001-05-29 | 2015-10-26 | Address | 336-5 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1999-05-04 | 2001-05-29 | Address | 183 SOUTHGATE CRESCENT, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151026002004 | 2015-10-26 | BIENNIAL STATEMENT | 2015-05-01 |
130509002234 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110517002913 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090421002401 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070509002589 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050620002836 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030424002331 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010529002500 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
990504000824 | 1999-05-04 | CERTIFICATE OF INCORPORATION | 1999-05-04 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State