TONIQ LLC
Headquarter
Name: | TONIQ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 1999 (26 years ago) |
Date of dissolution: | 06 Jul 2023 |
Entity Number: | 2386997 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 880 PACIFIC ST, APT 901, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
CHERYL SWANSON | DOS Process Agent | 880 PACIFIC ST, APT 901, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-04 | 2023-11-16 | Address | 880 PACIFIC ST, APT 901, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2019-06-05 | 2021-06-04 | Address | 32 CREST ROAD, ROWAYTON, CT, 06853, USA (Type of address: Service of Process) |
2017-06-09 | 2019-06-05 | Address | 450 LEXINGTON AVENUE, 4TH FLOO, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-08-08 | 2017-06-09 | Address | 207 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-06-09 | 2003-08-08 | Address | 330 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116003028 | 2023-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-06 |
210604060406 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190605060390 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170609006353 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
130719006232 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State