Search icon

TON-UP INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD STAR Chief Executive Officer P.O. BOX 164, RADIO CITY STATION, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
TON-UP, INC. DOS Process Agent 329 WEST 57TH ST., #3R, NEW YORK, NY, United States, 10019

History

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)

Filings

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