Search icon

STRUCTURE TONE (UK), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURE TONE (UK), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1990 (35 years ago)
Date of dissolution: 19 Dec 2016
Entity Number: 1440543
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10003
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

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
ANTHONY M. CARVETTE Chief Executive Officer 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10003

Agent

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

History

Start date End date Type Value
2008-04-04 2014-04-17 Address DAVID CAHILL, 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-08-08 2012-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-08 2012-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-12 2008-04-04 Address RAY FROIMOWITZ, 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-05-12 2014-04-17 Address 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161219000547 2016-12-19 CERTIFICATE OF MERGER 2016-12-19
160426006296 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140417006378 2014-04-17 BIENNIAL STATEMENT 2014-04-01
121101000449 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
120712002017 2012-07-12 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State