Search icon

TRIZZY TUNES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ALAIN MACKLOVITCH Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020

History

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)

Filings

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