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
Name | Role | Address |
---|---|---|
DAVID TUNSTALL | Chief Executive Officer | 200 WATER STREET, #516, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID TUNSTALL | DOS Process Agent | 200 WATER STREET, #516, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID TUNSTALL | Agent | 210 THOMPSON ST. #1AS, NEW YORK, NY, 10012 |
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) |
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