Name: | TONO AND BLOOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2744182 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 AVE OF THE AMERICAS, #2413, NEW YORK, NY, United States, 10018 |
Principal Address: | 1040 AVE. OF THE AMERICAS, #2413, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN TONO | Chief Executive Officer | 30 W. 63RD ST., #5P, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1040 AVE OF THE AMERICAS, #2413, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-19 | 2006-03-29 | Address | 30 WEST 63RD STREET, #5P, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1781108 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060329003075 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040310002620 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020319000171 | 2002-03-19 | CERTIFICATE OF INCORPORATION | 2002-03-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State