-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12866
›
-
TONE CREATIVE LLC
Company Details
Name: |
TONE CREATIVE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 May 2011 (14 years ago)
|
Entity Number: |
4089108 |
ZIP code: |
12866
|
County: |
Saratoga |
Place of Formation: |
New York |
Address: |
63 PUTNAM ST, SUITE 202, SARATOGA SPRINGS, NY, United States, 12866 |
DOS Process Agent
Name |
Role |
Address |
TONE CREATIVE LLC
|
DOS Process Agent
|
63 PUTNAM ST, SUITE 202, SARATOGA SPRINGS, NY, United States, 12866
|
Agent
Name |
Role |
Address |
DAN VIDALI
|
Agent
|
156 CAROLINE ST., APT. 1E, SARATOGA SPRINGS, NY, 12866
|
History
Start date |
End date |
Type |
Value |
2013-05-28
|
2019-02-20
|
Address
|
176 BURKE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2011-05-03
|
2013-05-28
|
Address
|
156 CAROLINE ST., APT. 1E, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190220060189
|
2019-02-20
|
BIENNIAL STATEMENT
|
2017-05-01
|
130528006046
|
2013-05-28
|
BIENNIAL STATEMENT
|
2013-05-01
|
111018000939
|
2011-10-18
|
CERTIFICATE OF PUBLICATION
|
2011-10-18
|
110503000568
|
2011-05-03
|
ARTICLES OF ORGANIZATION
|
2011-05-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2100168
|
Trademark
|
2021-02-11
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-02-11
|
Termination Date |
2021-07-26
|
Section |
1121
|
Status |
Terminated
|
Parties
Name |
TONE CREATIVE LLC
|
Role |
Plaintiff
|
|
Name |
TONECREATIVE LLC,
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State