Name: | TONE TWEAKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2006 (19 years ago) |
Entity Number: | 3387645 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., TONE TWEAKERS, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., TONE TWEAKERS, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
S VASQUEZ | Chief Executive Officer | C/O NATIONAL REGISTERED AG, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-09 | Address | C/O NATIONAL REGISTERED AGENTS, 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-19 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-29 | 2018-07-02 | Address | NAT'L REGISTERED AGENTS INC, 274 MADISON AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-08-29 | 2018-07-02 | Address | 274 MADISON AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2012-08-29 | 2012-10-19 | Address | 274 MADISON AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-04 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-10-04 | 2012-08-29 | Address | NAT'L REGISTERED AGENTS INC, 875 AVE OF THE AMERICAS/S-501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709061508 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-92912 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92911 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007221 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160711006567 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140703006458 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
121019000374 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120829006093 | 2012-08-29 | BIENNIAL STATEMENT | 2012-07-01 |
120717000344 | 2012-07-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-17 |
101004002590 | 2010-10-04 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State