Search icon

TUONOME.COM, LLC

Company Details

Name: TUONOME.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2001 (24 years ago)
Entity Number: 2601205
ZIP code: 10022
County: New York
Place of Formation: New York
Address: FOX HORAN & CAMERINI LLP, 825 THIRD AVE, 12TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O ANNIE B FIORILLA DI SANTA CROCE DOS Process Agent FOX HORAN & CAMERINI LLP, 825 THIRD AVE, 12TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-04-04 2020-04-09 Address 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-03-13 2010-04-09 Address 825 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-01 2008-04-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2001-02-01 2007-03-13 Address ATTN ANNIE BORELLO ESQ, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409000360 2020-04-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-05-09
130306002454 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110216002497 2011-02-16 BIENNIAL STATEMENT 2011-02-01
100409002428 2010-04-09 BIENNIAL STATEMENT 2009-02-01
080404000562 2008-04-04 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-04
070313002014 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050224002646 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030212002005 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010529000378 2001-05-29 AFFIDAVIT OF PUBLICATION 2001-05-29
010529000375 2001-05-29 AFFIDAVIT OF PUBLICATION 2001-05-29

Date of last update: 23 Feb 2025

Sources: New York Secretary of State