Name: | TONE EM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1999 (26 years ago) |
Date of dissolution: | 07 Nov 2011 |
Entity Number: | 2416672 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 DARCY AVE, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MAURO | Chief Executive Officer | 17 DARCY AVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
ANTHONY MAURO | DOS Process Agent | 17 DARCY AVE, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-31 | 2005-11-08 | Address | 99 GREENMEADOW DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2005-11-08 | Address | 99 GREENMEADOW DR, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1999-09-08 | 2005-11-08 | Address | 99 GREENMEADOW DR., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111107000677 | 2011-11-07 | CERTIFICATE OF DISSOLUTION | 2011-11-07 |
070914002966 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051108002793 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030903002541 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010831002130 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
990908000375 | 1999-09-08 | CERTIFICATE OF INCORPORATION | 1999-09-08 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State