Search icon

TOMFOL OWNERS CORP.

Company Details

Name: TOMFOL OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718495
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 75 3rd Street, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 3rd Street, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
KEVIN DAVEY Chief Executive Officer 207 EAST 7TH STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 207 EAST 7TH STREET, APARTMENT 2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 207 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-03-21 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2018-02-14 2025-03-12 Address 207 EAST 7TH STREET, APARTMENT 2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2018-02-14 2025-03-12 Address 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-10-12 2018-02-14 Address ADLER FREEMAN & HERZ LLP, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-01-14 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2002-01-14 2006-10-12 Address C/O STANLEY VALLADARES SMITH, 249 EAST 7TH STREET, #1, NEW YORK, NY, 10009, 6012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312003608 2025-03-12 BIENNIAL STATEMENT 2025-03-12
180214002018 2018-02-14 BIENNIAL STATEMENT 2018-01-01
170210000416 2017-02-10 ANNULMENT OF DISSOLUTION 2017-02-10
DP-1778832 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
061012000853 2006-10-12 CERTIFICATE OF MERGER 2006-10-12
020114000557 2002-01-14 CERTIFICATE OF INCORPORATION 2002-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State