Name: | TONE SOFTWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1468146 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | California |
Principal Address: | 1735 SOUTH BROOKHURST, ANAHEIM, CA, United States, 92804 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN W. HUTCHISON | Chief Executive Officer | 1735 SOUTH BROOKHURST, ANAHEIM, CA, United States, 92804 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1228762 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
000055000155 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930512002799 | 1993-05-12 | BIENNIAL STATEMENT | 1992-08-01 |
900814000042 | 1990-08-14 | APPLICATION OF AUTHORITY | 1990-08-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State