Search icon

AHL TONE COMMUNICATIONS, INC.

Company Details

Name: AHL TONE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1983 (42 years ago)
Entity Number: 819201
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1304 73RD STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-748-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY J AHL DOS Process Agent 1304 73RD STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
GREGORY J AHL Chief Executive Officer 1304 73RD STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
0807377-DCA Inactive Business 2003-06-23 2017-07-31

History

Start date End date Type Value
2019-01-14 2021-01-11 Address 1304 73RD STREET, 1ST FLOOR, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-01-26 2019-01-14 Address 9726 THIRD AVENUE, GROUND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2015-01-26 2019-01-14 Address 9726 THIRD AVENUE, GROUND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2015-01-26 2019-01-14 Address 9726 THIRD AVENUE, GROUND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-02-01 2015-01-26 Address 464 BAY RIDGE AVENUE, 2/F, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210111060828 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190114061637 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150126006163 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130221002411 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110201002124 2011-02-01 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2108202 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1932948 LICENSE REPL INVOICED 2015-01-06 15 License Replacement Fee
639237 RENEWAL INVOICED 2013-10-09 340 Secondhand Dealer General License Renewal Fee
639238 RENEWAL INVOICED 2011-08-05 340 Secondhand Dealer General License Renewal Fee
639239 RENEWAL INVOICED 2009-06-04 340 Secondhand Dealer General License Renewal Fee
639240 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
639241 RENEWAL INVOICED 2005-07-07 340 Secondhand Dealer General License Renewal Fee
639242 RENEWAL INVOICED 2003-07-02 340 Secondhand Dealer General License Renewal Fee
526071 FINGERPRINT INVOICED 2003-06-23 50 Fingerprint Fee
639243 RENEWAL INVOICED 2001-05-24 340 Secondhand Dealer General License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State