Search icon

TOBIASZ DEVELOPMENT CORPORATION

Company Details

Name: TOBIASZ DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1974 (51 years ago)
Date of dissolution: 13 Jan 2016
Entity Number: 341351
ZIP code: 13413
County: Oneida
Place of Formation: New York
Principal Address: 52518 GLENMORE COURT, GRANGER, IN, United States, 46530
Address: 322 WINCHESTER DRIVE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 WINCHESTER DRIVE, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
DANIEL R TOBIASZ Chief Executive Officer 2858 SE ISAC ROAD, PORT ST LUCIE, FL, United States, 34952

History

Start date End date Type Value
2010-04-21 2012-05-22 Address 5230 WILCOX ROAD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
2006-04-20 2010-04-21 Address 52518 GLENMORE CT, GRANGER, IN, 46530, USA (Type of address: Principal Executive Office)
2006-04-20 2010-04-21 Address 5230 WILCOX RD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
2004-05-06 2010-04-21 Address 2858 SE ISAC RD, PORT ST. LUCIE, FL, 34952, USA (Type of address: Chief Executive Officer)
2002-03-29 2006-04-20 Address WILCOX ROAD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160113000543 2016-01-13 CERTIFICATE OF DISSOLUTION 2016-01-13
20131007024 2013-10-07 ASSUMED NAME LLC INITIAL FILING 2013-10-07
120522002961 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100421003560 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080404002785 2008-04-04 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State