Search icon

TOHFA & ARIF ENTERPRISES, INC.

Company Details

Name: TOHFA & ARIF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2003 (22 years ago)
Entity Number: 2897012
ZIP code: 08820
County: New York
Place of Formation: New York
Principal Address: 147 E HOUSTON STREET, NEW YORK, NY, United States, 10002
Address: 1928 OAK TREE ROAD, EDISON, NJ, United States, 08820

Contact Details

Phone +1 212-477-3627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MITHLESH MEHTA DOS Process Agent 1928 OAK TREE ROAD, EDISON, NJ, United States, 08820

Chief Executive Officer

Name Role Address
FIRDOSH HASNI Chief Executive Officer 147 E HOUSTON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1151607-DCA Inactive Business 2003-09-12 2009-12-31

History

Start date End date Type Value
2005-06-03 2007-05-29 Address 147 E HOUSTON ST, NEW YORK, NY, 10002, 1018, USA (Type of address: Chief Executive Officer)
2005-06-03 2007-05-29 Address 147 E HOUSTON ST, NEW YORK, NY, 10002, 1018, USA (Type of address: Principal Executive Office)
2005-06-03 2007-05-29 Address 1928 OAK TREE RD, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2003-04-21 2005-06-03 Address 1928 OAK TREE RD, EDISON, NJ, 08820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070529002053 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050603002545 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030421000591 2003-04-21 CERTIFICATE OF INCORPORATION 2003-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
581982 RENEWAL INVOICED 2008-01-11 110 CRD Renewal Fee
100254 PL VIO INVOICED 2008-01-11 75 PL - Padlock Violation
581983 RENEWAL INVOICED 2005-10-25 110 CRD Renewal Fee
581984 RENEWAL INVOICED 2003-11-20 110 CRD Renewal Fee
581981 LICENSE INVOICED 2003-09-16 30 Cigarette Retail Dealer License Fee
22594 PL VIO INVOICED 2003-09-10 75 PL - Padlock Violation

Date of last update: 12 Mar 2025

Sources: New York Secretary of State