Name: | STRUCTURE TONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1971 (54 years ago) |
Date of dissolution: | 19 Dec 2016 |
Entity Number: | 313549 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 330 W 34TH ST, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT W MULLEN | Chief Executive Officer | 330 W 34TH ST, NEW YORK, NY, United States, 10001 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2022-08-05 | 2024-04-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001 |
2022-04-30 | 2022-08-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001 |
2022-04-07 | 2022-04-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001 |
2021-09-01 | 2022-04-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001 |
2013-08-08 | 2016-09-26 | Address | 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161219000535 | 2016-12-19 | CERTIFICATE OF MERGER | 2016-12-19 |
160926002051 | 2016-09-26 | AMENDMENT TO BIENNIAL STATEMENT | 2015-08-01 |
150824006085 | 2015-08-24 | BIENNIAL STATEMENT | 2015-08-01 |
130808006716 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
121226000306 | 2012-12-26 | CERTIFICATE OF AMENDMENT | 2012-12-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State