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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOM MARCHANT | Chief Executive Officer | 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, United States, 10014 |
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) |
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