Name: | BERNARD TONEY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2022 (3 years ago) |
Entity Number: | 6528557 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway, suite 4896, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway Suite 4896, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 418 broadway, suite 4896, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY CARRUTH | Chief Executive Officer | 418 BROADWAY SUITE 4896, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 418 BROADWAY SUITE 4896, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 13028 225TH STREET, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-31 | Address | 13028 225TH STREET, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-16 | 2024-10-31 | Address | 418 broadway, suite 4896, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-16 | 2024-10-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-10-16 | Address | 418 broadway, suite 4896, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-03 | 2024-10-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-02 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-13 | 2024-01-03 | Address | 350 northern blvd, suite 324-1251, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031001276 | 2024-10-31 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-31 |
241016002919 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
240103001569 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
230913003445 | 2023-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-10 |
220701003738 | 2022-07-01 | CERTIFICATE OF INCORPORATION | 2022-07-01 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State