Search icon

THE TUNSTALL ORGANIZATION, INC.

Company Details

Name: THE TUNSTALL ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3013609
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 200 WATER STREET, #516, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID TUNSTALL Chief Executive Officer 200 WATER STREET, #516, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DAVID TUNSTALL DOS Process Agent 200 WATER STREET, #516, NEW YORK, NY, United States, 10036

Agent

Name Role Address
DAVID TUNSTALL Agent 210 THOMPSON ST. #1AS, NEW YORK, NY, 10012

History

Start date End date Type Value
2012-03-14 2014-03-25 Address 200 WATER STREET, # 516, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-03-14 2014-03-25 Address 200 WATER STREET, # 516, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-03-14 2014-03-25 Address 200 WATER STREET, # 516, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-03-02 2012-03-14 Address 12 DESBROSSES STREET, 1ST FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-02 2012-03-14 Address 12 DESBROSSES STREET, 1ST FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-02-07 2010-03-02 Address 210 THOMPSON ST, 1AS, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-02-07 2012-03-14 Address 210 THOMPSON ST, 1AS, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-02-07 2010-03-02 Address 210 THOMPSON ST, 1AS, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-03-16 2008-02-07 Address 73 SPRING ST 3505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-02-07 Address 73 SPRING ST #505, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140325002536 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120314002701 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100302002284 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080207002774 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060316003074 2006-03-16 BIENNIAL STATEMENT 2006-02-01
060106001252 2006-01-06 CERTIFICATE OF CHANGE 2006-01-06
040217000750 2004-02-17 CERTIFICATE OF INCORPORATION 2004-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State