Name: | JOHN TONELLI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1979 (45 years ago) |
Date of dissolution: | 22 Jan 2001 |
Entity Number: | 590582 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 225 EAST 63RD ST, APT 3J, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TONELLI | DOS Process Agent | 225 EAST 63RD ST, APT 3J, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JOHN TONELLI | Chief Executive Officer | 225 EAST 63RD ST, APT 3J, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1999-11-17 | Address | 8 FERNCOTE LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1999-11-17 | Address | 8 FERNCOTE LANE, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1999-11-17 | Address | 8 FERNCOTE LANE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
1979-10-31 | 1993-06-07 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210315092 | 2021-03-15 | ASSUMED NAME CORP INITIAL FILING | 2021-03-15 |
010122000432 | 2001-01-22 | CERTIFICATE OF DISSOLUTION | 2001-01-22 |
991117002198 | 1999-11-17 | BIENNIAL STATEMENT | 1999-10-01 |
951114000167 | 1995-11-14 | ANNULMENT OF DISSOLUTION | 1995-11-14 |
DP-936003 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
930607002003 | 1993-06-07 | BIENNIAL STATEMENT | 1992-10-01 |
A617898-6 | 1979-10-31 | CERTIFICATE OF INCORPORATION | 1979-10-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State