Search icon

JOHN TONELLI, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOHN TONELLI DOS Process Agent 225 EAST 63RD ST, APT 3J, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JOHN TONELLI Chief Executive Officer 225 EAST 63RD ST, APT 3J, NEW YORK, NY, United States, 10021

History

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)

Filings

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