TOMY TOURS OF NY, CORP.

Name: | TOMY TOURS OF NY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2007 (18 years ago) |
Date of dissolution: | 03 Feb 2025 |
Entity Number: | 3578663 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 76 FOSTER AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILAL REHAOUI | Chief Executive Officer | 76 FOSTER AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
HILAL REHAOUI | DOS Process Agent | 76 FOSTER AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-29 | 2025-03-04 | Address | 76 FOSTER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2012-02-29 | 2025-03-04 | Address | 76 FOSTER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2007-10-11 | 2012-02-29 | Address | 7721 16TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2007-10-11 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000240 | 2025-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-03 |
131125002347 | 2013-11-25 | BIENNIAL STATEMENT | 2013-10-01 |
120229002393 | 2012-02-29 | BIENNIAL STATEMENT | 2011-10-01 |
071011000356 | 2007-10-11 | CERTIFICATE OF INCORPORATION | 2007-10-11 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State