Name: | MYRON TOBACK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1970 (55 years ago) |
Entity Number: | 292466 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Principal Address: | 25 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-398-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON TOBACK | Chief Executive Officer | 25 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O FULBRIGHT & JAWORSKI | DOS Process Agent | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0624602-DCA | Active | Business | 2003-08-01 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-06 | 2002-07-09 | Address | 757 THIRD AVENUE, NEW YORK, NY, 10017, 2049, USA (Type of address: Service of Process) |
1970-07-01 | 1998-07-06 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131106103 | 2013-11-06 | ASSUMED NAME LLC INITIAL FILING | 2013-11-06 |
120904002086 | 2012-09-04 | BIENNIAL STATEMENT | 2012-07-01 |
080714002216 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060620002204 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040811002015 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647192 | RENEWAL | INVOICED | 2023-05-18 | 340 | Secondhand Dealer General License Renewal Fee |
3380005 | LL VIO | INVOICED | 2021-10-12 | 450 | LL - License Violation |
3338728 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3310219 | LL VIO | CREDITED | 2021-03-19 | 625 | LL - License Violation |
3310168 | SCALE-01 | INVOICED | 2021-03-18 | 20 | SCALE TO 33 LBS |
3123816 | LL VIO | INVOICED | 2019-12-06 | 450 | LL - License Violation |
3100685 | LL VIO | CREDITED | 2019-10-08 | 750 | LL - License Violation |
3100401 | SCALE-01 | INVOICED | 2019-10-07 | 100 | SCALE TO 33 LBS |
3054604 | RENEWAL | INVOICED | 2019-07-02 | 340 | Secondhand Dealer General License Renewal Fee |
2970586 | LL VIO | INVOICED | 2019-01-29 | 1000 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-03-18 | Hearing Decision | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | No data | No data | 1 |
2021-03-18 | No data | FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES | 1 | No data | 1 | 1 |
2019-09-27 | Hearing Decision | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | No data | No data | 1 |
2019-09-27 | Hearing Decision | FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES | 1 | No data | 1 | No data |
2018-11-09 | Default Decision | FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES | 1 | No data | 1 | No data |
2018-11-09 | Default Decision | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | No data | 1 | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State