Entity Number 1922252
Status Active
NameTOM REALTY MANAGEMENT INC.
CountyQueens
Date of registration 15 May 1995 (29 years ago) 15 May 1995
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 63-23 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Address ZIP code 11379
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
63-23 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
ANTHONY DIRUSSO
Chief Executive Officer
63-23 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
1997-05-20
1999-06-10
Address
63-23 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1997-05-20
1999-06-10
Address
63-23 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1997-05-20
1999-06-10
Address
63-23 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1995-05-15
1999-01-15
Shares
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-05-15
1997-05-20
Address
89-16 DORAN AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
170504006302
2017-05-04
BIENNIAL STATEMENT
2017-05-01
150902006408
2015-09-02
BIENNIAL STATEMENT
2015-05-01
130524002323
2013-05-24
BIENNIAL STATEMENT
2013-05-01
090424002761
2009-04-24
BIENNIAL STATEMENT
2009-05-01
070604002655
2007-06-04
BIENNIAL STATEMENT
2007-05-01
050722002465
2005-07-22
BIENNIAL STATEMENT
2005-05-01
030529002494
2003-05-29
BIENNIAL STATEMENT
2003-05-01
010522002242
2001-05-22
BIENNIAL STATEMENT
2001-05-01
990610002466
1999-06-10
BIENNIAL STATEMENT
1999-05-01
990115000537
1999-01-15
CERTIFICATE OF AMENDMENT
1999-01-15
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts