STRUCTURE TONE (UK), INC.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY M. CARVETTE | Chief Executive Officer | 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State