Name: | TRIZZY TUNES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2012 (13 years ago) |
Entity Number: | 4215347 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ALAIN MACKLOVITCH | Chief Executive Officer | 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 235 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 235 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-03-13 | Address | 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-03-13 | Address | 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313004076 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
240207000170 | 2024-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-25 |
220314003459 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200311060478 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180312006305 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State