Name: | TOMARSUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1973 (52 years ago) |
Entity Number: | 268016 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 1309 EASTWOOD ROAD, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER SCHMIDT, JR. | Chief Executive Officer | 1309 EASTWOOD ROAD, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1309 EASTWOOD ROAD, ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2011-08-12 | Address | 13356 CLINTON STREET, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2011-08-12 | Address | 13356 CLINTON STREET, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office) |
1993-08-25 | 2011-08-12 | Address | 13356 CLINTON STREET, ALDEN, NY, 14004, USA (Type of address: Service of Process) |
1973-08-10 | 1993-08-25 | Address | 13123 CLINTON ST., ALDEN, NY, 14004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822002095 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110812002323 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090803002337 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
071101002711 | 2007-11-01 | BIENNIAL STATEMENT | 2007-08-01 |
051205002604 | 2005-12-05 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State