Search icon

TON SERVICES INC.

Company Details

Name: TON SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1999 (26 years ago)
Date of dissolution: 16 Apr 2013
Entity Number: 2350620
ZIP code: 84403
County: New York
Place of Formation: Utah
Address: LEGAL DEPARTMENT, 1104 COUNTRY HILLS DR STE 510, OGDEN, UT, United States, 84403
Principal Address: 1104 COUNTRY HILLS DRIVE, SUITE 510, OGDEN, UT, United States, 84403

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
FJ MANAGEMENT INC. DOS Process Agent LEGAL DEPARTMENT, 1104 COUNTRY HILLS DR STE 510, OGDEN, UT, United States, 84403

Chief Executive Officer

Name Role Address
CRYSTAL C. MAGGELET Chief Executive Officer 1104 COUNTRY HILLS DRIVE, OGDEN, UT, United States, 84403

History

Start date End date Type Value
2007-03-08 2013-02-25 Address 1104 COUNTRY HILLS DRIVE, OGDEN, UT, 84403, USA (Type of address: Chief Executive Officer)
2005-03-22 2007-03-08 Address 1104 COUNTRY HILLS DRIVE, OGDEN, UT, 84403, USA (Type of address: Chief Executive Officer)
2005-03-22 2013-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-03-22 2013-02-25 Address 1104 COUNTRY HILLS DRIVE, OGDEN, UT, 84403, USA (Type of address: Principal Executive Office)
2003-02-25 2005-03-22 Address 4185 HARRISON BLVD, STE 301, OGDEN, UT, 84403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130416000499 2013-04-16 SURRENDER OF AUTHORITY 2013-04-16
130225006163 2013-02-25 BIENNIAL STATEMENT 2013-02-01
090210003019 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070308002357 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050322002826 2005-03-22 BIENNIAL STATEMENT 2005-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State