3TONE, LLC

Name: | 3TONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2010 (15 years ago) |
Entity Number: | 3896921 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 575 8TH AVENUE, SUITE 1712, NY, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
3TONE, LLC | DOS Process Agent | 575 8TH AVENUE, SUITE 1712, NY, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-21 | 2018-07-05 | Address | 328 ARGYLE ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2014-03-25 | 2017-08-21 | Address | 146 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2014-03-10 | 2014-03-25 | Address | 146 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2010-01-07 | 2014-03-10 | Address | 144-50 38TH AVE. #6C, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210820001956 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
180705007231 | 2018-07-05 | BIENNIAL STATEMENT | 2018-01-01 |
170821000231 | 2017-08-21 | CERTIFICATE OF CHANGE | 2017-08-21 |
160620006168 | 2016-06-20 | BIENNIAL STATEMENT | 2016-01-01 |
140325000847 | 2014-03-25 | CERTIFICATE OF CHANGE | 2014-03-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State