TONYMO, LLC
Headquarter
Name: | TONYMO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2006 (19 years ago) |
Entity Number: | 3341772 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-20 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-06 | 2021-01-20 | Address | ATTN DANIEL GILDIN ESQ, 767 THIRD AVE 30TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-09-27 | 2014-03-06 | Address | ATTN DANIEL GILDIN ESQ, 777 THIRD AVE 24TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-10 | 2011-09-27 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-30 | 2008-03-10 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327000097 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220331003243 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
210323060230 | 2021-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
210120000287 | 2021-01-20 | CERTIFICATE OF CHANGE | 2021-01-20 |
180525006121 | 2018-05-25 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State