Search icon

THE TOMASINO AGENCY, INC.

Print

Details

Entity Number 2233266

Status Active

NameTHE TOMASINO AGENCY, INC.

CountyNew York

Date of registration 27 Feb 1998 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 70 CHESTNUT STREET, DOBBS FERRY, NY, United States, 10522

Address ZIP code 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

70 CHESTNUT STREET, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address

CHRISTINE TOMASINO

Chief Executive Officer

70 CHESTNUT STREET, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value

2000-03-22

2002-01-30

Address

301 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2000-03-22

2002-01-30

Address

301 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

1998-02-27

2002-01-30

Address

342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

211019002092

2021-10-19

BIENNIAL STATEMENT

2021-10-19

140401002496

2014-04-01

BIENNIAL STATEMENT

2014-02-01

120510002074

2012-05-10

BIENNIAL STATEMENT

2012-02-01

100319003085

2010-03-19

BIENNIAL STATEMENT

2010-02-01

080215002422

2008-02-15

BIENNIAL STATEMENT

2008-02-01

040211003151

2004-02-11

BIENNIAL STATEMENT

2004-02-01

020130002774

2002-01-30

BIENNIAL STATEMENT

2002-02-01

000322002391

2000-03-22

BIENNIAL STATEMENT

2000-02-01

980227000302

1998-02-27

CERTIFICATE OF INCORPORATION

1998-02-27

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts