Name: | TOMA ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2021 (4 years ago) |
Entity Number: | 5982639 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 620 ARMONK ROAD, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 620 Armonk Road, Mount Kisco, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 ARMONK ROAD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THOMAS F. ALFREDO | Chief Executive Officer | 620 ARMONK ROAD, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 620 ARMONK ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2025-04-23 | Address | 620 ARMONK ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-04-23 | Address | 620 ARMONK ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2021-04-06 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001743 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230505003028 | 2023-05-05 | BIENNIAL STATEMENT | 2023-04-01 |
210406010717 | 2021-04-06 | CERTIFICATE OF INCORPORATION | 2021-04-06 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State