Search icon

TOLTCHAV WAY REALTY CORP.

Company Details

Name: TOLTCHAV WAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2011 (14 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 4137415
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 25 BLUEBERIY LN., HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOLTCHAV WAY REALTY CORP. DOS Process Agent 25 BLUEBERIY LN., HIGHLAND MILLS, NY, United States, 10930

Chief Executive Officer

Name Role Address
YOEL WERZBERGER Chief Executive Officer 25 BLUEBERIY LN., HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2017-09-15 2025-02-19 Address 25 BLUEBERIY LN., HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2017-09-15 2025-02-19 Address 25 BLUEBERIY LN., HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2016-05-31 2017-09-15 Address 8 GETZIL BERGER BLVD. #301, MONROE, NY, 10950, USA (Type of address: Service of Process)
2016-05-31 2017-09-15 Address 5 MEZABISH PL #201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2016-05-31 2017-09-15 Address 8 GETZIL BERGER BLVD. #301, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2013-09-30 2016-05-31 Address 3 SHINEV CT., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2013-09-30 2016-05-31 Address C/O SPILMAN, 8 GETZIL BERGER BLVD. #301, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2011-09-01 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-01 2016-05-31 Address C/O SPILMAN, 8 GETZIL BERGER BLVD. #301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219001187 2025-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-18
170915006062 2017-09-15 BIENNIAL STATEMENT 2017-09-01
160531006424 2016-05-31 BIENNIAL STATEMENT 2015-09-01
130930006130 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110901000366 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State