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: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KIM KEEVER | Chief Executive Officer | 207 EAST 7TH STREET, APARTMENT 2, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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: 06 Feb 2025
Sources: New York Secretary of State