Search icon

TVSM, INC.

Company Details

Name: TVSM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1987 (38 years ago)
Date of dissolution: 08 Feb 2011
Entity Number: 1180698
ZIP code: 95050
County: New York
Place of Formation: Delaware
Address: 2830 DE LA CRUZ BLVD, SANTA CLARA, CA, United States, 95050
Principal Address: 309 LAKESIDE DRIVE, HORSHAM, PA, United States, 19044

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER DIAMANDIS Chief Executive Officer 309 LAKESIDE DRIVE, HORSHAM, PA, United States, 19044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2830 DE LA CRUZ BLVD, SANTA CLARA, CA, United States, 95050

History

Start date End date Type Value
1999-09-27 2011-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2011-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-16 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-03-16 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-08 1999-03-16 Address 309 LAKESIDE DRIVE, HORSHAM, PA, 19044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110208000911 2011-02-08 SURRENDER OF AUTHORITY 2011-02-08
101213000846 2010-12-13 CANCELLATION OF ANNULMENT OF AUTHORITY 2010-12-13
DP-1742318 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
990927000319 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990316000720 1999-03-16 CERTIFICATE OF CHANGE 1999-03-16

Court Cases

Court Case Summary

Filing Date:
1991-03-20
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CROWLEY
Party Role:
Plaintiff
Party Name:
TVSM, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State