Search icon

BLACK TOMATO, INC.

Company Details

Name: BLACK TOMATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2014 (11 years ago)
Entity Number: 4586312
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TOM MARCHANT Chief Executive Officer 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-06-09 2024-06-04 Address 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-11 2018-09-13 Address 119 W 24TH ST, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-11 2020-06-09 Address 119 W 24TH ST, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2018-04-11 2020-06-09 Address 119 W 24TH ST, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-08-30 2018-04-11 Address 76 NORTH 4TH STREET, #410, NEW YORK, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000116 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220616000049 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200609060001 2020-06-09 BIENNIAL STATEMENT 2020-06-01
SR-67721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180913000650 2018-09-13 CERTIFICATE OF CHANGE 2018-09-13
180621006192 2018-06-21 BIENNIAL STATEMENT 2018-06-01
180411002046 2018-04-11 BIENNIAL STATEMENT 2016-06-01
160830000326 2016-08-30 CERTIFICATE OF CHANGE 2016-08-30
140603000336 2014-06-03 CERTIFICATE OF INCORPORATION 2014-06-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State