Search icon

TONE TWEAKERS INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., TONE TWEAKERS, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
S VASQUEZ Chief Executive Officer C/O NATIONAL REGISTERED AG, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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