Search icon

TONYC HOLDINGS INC.

Company Details

Name: TONYC HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2007 (18 years ago)
Entity Number: 3541502
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 52 lexington drive, CROTON ON HUDSON, NY, United States, 10520
Principal Address: 760 Koehler Ave, Suite 1, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CASTROGIOVANNI Chief Executive Officer 760 KOEHLER AVE, SUITE 1, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
TONYC HOLDINGS INC. DOS Process Agent 52 lexington drive, CROTON ON HUDSON, NY, United States, 10520

Agent

Name Role Address
ANTHONY CASTROGIOVANNI Agent 52 lexington drive, CROTON ON HUDSON, NY, 10520

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 481 JOHNSON AVE, SUITE A, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 760 KOEHLER AVE, SUITE 1, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-12-23 2022-12-23 Address 481 JOHNSON AVE, SUITE A, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-12-23 2024-01-12 Address 760 KOEHLER AVE, SUITE 1, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-12-23 2024-01-12 Address 52 lexington drive, CROTON ON HUDSON, NY, 10520, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240112001898 2024-01-12 BIENNIAL STATEMENT 2024-01-12
221223001616 2022-12-21 CERTIFICATE OF CHANGE BY ENTITY 2022-12-21
211210000768 2021-12-10 BIENNIAL STATEMENT 2021-12-10
220124001046 2021-06-21 CERTIFICATE OF AMENDMENT 2021-06-21
190701060689 2019-07-01 BIENNIAL STATEMENT 2019-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State