Name: | TOMAT SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1972 (53 years ago) |
Date of dissolution: | 25 May 2016 |
Entity Number: | 270122 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1815 OCEAN AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1815 OCEAN AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOSEPH ROZZI | Chief Executive Officer | 1815 OCEAN AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-27 | 2002-05-29 | Address | 24 POLO CLUB DR, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2002-05-29 | Address | 1815 OCEAN AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1995-05-04 | 1998-05-27 | Address | 24 POLO CLUB DRIVE, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 1998-05-27 | Address | 1815 OCEAN AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2002-05-29 | Address | 24 POLO CLUB DRIVE, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525000902 | 2016-05-25 | CERTIFICATE OF DISSOLUTION | 2016-05-25 |
140611006817 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120713002362 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100623002971 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080623002092 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2104985 | PETROL-19 | INVOICED | 2015-06-16 | 160 | PETROL PUMP BLEND |
1693715 | PETROL-19 | INVOICED | 2014-05-29 | 160 | PETROL PUMP BLEND |
349137 | CNV_SI | INVOICED | 2013-10-10 | 160 | SI - Certificate of Inspection fee (scales) |
338592 | CNV_SI | INVOICED | 2012-08-21 | 160 | SI - Certificate of Inspection fee (scales) |
330753 | CNV_SI | INVOICED | 2011-12-02 | 160 | SI - Certificate of Inspection fee (scales) |
316075 | CNV_SI | INVOICED | 2010-11-01 | 160 | SI - Certificate of Inspection fee (scales) |
311755 | CNV_SI | INVOICED | 2009-08-24 | 160 | SI - Certificate of Inspection fee (scales) |
305285 | CNV_SI | INVOICED | 2008-10-27 | 15 | SI - Certificate of Inspection fee (scales) |
302689 | CNV_SI | INVOICED | 2008-10-20 | 160 | SI - Certificate of Inspection fee (scales) |
299428 | CNV_SI | INVOICED | 2008-01-04 | 160 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State