Search icon

CTONE ELECTRONICS INC.

Company Details

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

Agent

Name Role Address
yuting dou Agent 2077 86th st, BROOKLYN, NY, 11214

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2077 86th st, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
YUTING DOU Chief Executive Officer 90 STATE STREET SUITE 700, OFFICE 40, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

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

Filings

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