Search icon

TONY (U.S.A.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONY (U.S.A.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1985 (40 years ago)
Date of dissolution: 11 Jan 2007
Entity Number: 1037745
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 271 JERICHO TPKE, FLORAL PARK, NY, United States, 11001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MR. PERRY FEUER Chief Executive Officer 271 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1999-09-17 2003-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-11-28 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-02-10 2003-10-28 Address 1 LINDEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1989-05-16 1993-02-10 Address %CHEKOW & KISNER, ONE LINDEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1985-11-06 1989-05-16 Address 287 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070111000691 2007-01-11 CERTIFICATE OF DISSOLUTION 2007-01-11
031028000115 2003-10-28 CERTIFICATE OF CHANGE 2003-10-28
990917000862 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
971128000080 1997-11-28 CERTIFICATE OF CHANGE 1997-11-28
931116002568 1993-11-16 BIENNIAL STATEMENT 1993-11-01

Court Cases

Court Case Summary

Filing Date:
1997-04-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SUN HILL INDUSTRIES
Party Role:
Plaintiff
Party Name:
TONY (U.S.A.), INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-11-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
TONY (U.S.A.), INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-06-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TONY (U.S.A.), INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State