Name: | TODA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1975 (50 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 365302 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 OLD COUNTRY ROD, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 14 STUART DRIVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 OLD COUNTRY ROD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DAVID SOLOMON | Chief Executive Officer | 370 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1975-03-19 | 1994-05-12 | Address | 370 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171020025 | 2017-10-20 | ASSUMED NAME CORP INITIAL FILING | 2017-10-20 |
DP-1402183 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940512002254 | 1994-05-12 | BIENNIAL STATEMENT | 1994-03-01 |
930430002450 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
A221188-4 | 1975-03-19 | CERTIFICATE OF INCORPORATION | 1975-03-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State