Name: | TRU-TONE METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1947 (78 years ago) |
Entity Number: | 80207 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237 |
Principal Address: | JAMES MURTHA, PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P MURTHA | Chief Executive Officer | PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 1261 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-02-18 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2003-07-07 | 2025-05-13 | Address | PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513003745 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
110810002621 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090804003319 | 2009-08-04 | BIENNIAL STATEMENT | 2009-07-01 |
070724002404 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050825002856 | 2005-08-25 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State