Name: | TON-UP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2009 (16 years ago) |
Entity Number: | 3759180 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 329 WEST 57TH ST., #3R, NEW YORK, NY, United States, 10019 |
Principal Address: | 329 WEST 57TH ST, #3R, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD STAR | Chief Executive Officer | P.O. BOX 164, RADIO CITY STATION, NEW YORK, NY, United States, 10101 |
Name | Role | Address |
---|---|---|
TON-UP, INC. | DOS Process Agent | 329 WEST 57TH ST., #3R, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | P.O. BOX 164, RADIO CITY STATION, NEW YORK, NY, 10101, 0164, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-07 | Address | P.O. BOX 164, RADIO CITY STATION, NEW YORK, NY, 10101, 0164, USA (Type of address: Chief Executive Officer) |
2019-01-29 | 2025-01-07 | Address | 329 WEST 57TH ST., #3R, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-01-30 | 2021-01-05 | Address | P.O. BOX 164, RADIO CITY STATION, NEW YORK, NY, 10101, 0164, USA (Type of address: Chief Executive Officer) |
2015-01-30 | 2019-01-29 | Address | 329 WEST 57TH ST., #3R, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-01-30 | 2019-01-29 | Address | 329 WEST 57TH ST, #3R, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-01-17 | 2015-01-30 | Address | 110 WEST 40TH STREET, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-01-17 | 2015-01-30 | Address | 110 WEST 40TH STREET, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-01-17 | 2015-01-30 | Address | 110 WEST 40TH STREET, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-05-31 | 2013-01-17 | Address | 329 WEST 57TH STREET / #3R, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003356 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
210105061857 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190129060457 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
150323000374 | 2015-03-23 | CERTIFICATE OF AMENDMENT | 2015-03-23 |
150130006141 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130117006315 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110531003017 | 2011-05-31 | BIENNIAL STATEMENT | 2011-01-01 |
090120000626 | 2009-01-20 | CERTIFICATE OF CHANGE | 2009-01-20 |
090106000082 | 2009-01-06 | CERTIFICATE OF INCORPORATION | 2009-01-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State