TRUTONE MASTERING LABS, INC.

Name: | TRUTONE MASTERING LABS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2004 (21 years ago) |
Entity Number: | 3122325 |
ZIP code: | 10954 |
County: | New York |
Place of Formation: | New York |
Address: | 228 E. ROUTE 59, 306, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL ROWATTI | DOS Process Agent | 228 E. ROUTE 59, 306, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
ADRIANNA ROWATTI | Chief Executive Officer | 228 E. ROUTE 59, 306, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2023-04-14 | Address | 228 E. ROUTE 59, 306, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2023-04-14 | Address | 228 E. ROUTE 59, 306, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2020-11-05 | 2023-04-14 | Address | 228 E. ROUTE 59, 306, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2020-11-05 | Address | 119 ROCKLAND CTR, 306, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2008-11-04 | 2020-11-05 | Address | 119 ROCKLAND CTR, 306, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414005401 | 2023-04-14 | BIENNIAL STATEMENT | 2022-11-01 |
201105060323 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181107006717 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
141103007819 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006847 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State