Name: | TONE SAVVY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2016 (8 years ago) |
Entity Number: | 5039360 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2024-11-15 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-13 | 2024-11-15 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-30 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-11-30 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-11-23 | 2020-11-30 | Address | 1967 WEHRLE DRIVE, SUITE 1 #08, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-11-16 | 2020-11-23 | Address | 3513 CRESCENT ST, BSR, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001968 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
231213020968 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
221129003529 | 2022-11-29 | BIENNIAL STATEMENT | 2022-11-01 |
201130000189 | 2020-11-30 | CERTIFICATE OF CHANGE | 2020-11-30 |
201123060024 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
181128006352 | 2018-11-28 | BIENNIAL STATEMENT | 2018-11-01 |
161116010224 | 2016-11-16 | ARTICLES OF ORGANIZATION | 2016-11-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State