Name: | CTONE ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2022 (3 years ago) |
Entity Number: | 6370371 |
ZIP code: | 11214 |
County: | Albany |
Place of Formation: | New York |
Address: | 2077 86th st, BROOKLYN, NY, United States, 11214 |
Principal Address: | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
yuting dou | Agent | 2077 86th st, BROOKLYN, NY, 11214 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2077 86th st, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
YUTING DOU | Chief Executive Officer | 90 STATE STREET SUITE 700, OFFICE 40, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-02-01 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-05 | 2024-01-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-01-05 | 2024-02-01 | Address | 2077 86th st, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2024-01-05 | 2024-02-01 | Address | 90 STATE STREET SUITE 700, OFFICE 40, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-01-20 | 2024-01-05 | Address | 2077 86th st, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2023-01-20 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-01-20 | 2024-01-05 | Address | 2077 86th st, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2022-09-29 | 2023-01-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-10 | 2023-01-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042990 | 2024-01-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-08 |
240105004298 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230120001652 | 2023-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-20 |
220929004000 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220110000004 | 2022-01-10 | CERTIFICATE OF INCORPORATION | 2022-01-10 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State