Search icon

TONGAL, INC.

Company Details

Name: TONGAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2012 (12 years ago)
Entity Number: 4287625
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8605 Santa Monica Blvd, Los Angeles, CA, United States, 90069

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES DEJULIO Chief Executive Officer 8605 SANTA MONICA BLVD, LOS ANGELES, CA, United States, 90069

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 8605 SANTA MONICA BLVD, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 1918 MAIN STREET, 3RD FLOOR, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2024-08-07 Address 1918 MAIN STREET, 3RD FLOOR, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-08-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-22 2019-09-03 Address 1918 MAIN STREET, 2ND FLOOR, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2014-08-22 2019-09-03 Address 1918 MAIN STREET, 2ND FLOOR, SANTA MONICA, CA, 90405, USA (Type of address: Principal Executive Office)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003470 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220825001625 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200818060277 2020-08-18 BIENNIAL STATEMENT 2020-08-01
190903062455 2019-09-03 BIENNIAL STATEMENT 2018-08-01
SR-103559 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160804007150 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140822006175 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120824000066 2012-08-24 APPLICATION OF AUTHORITY 2012-08-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State