A TOUCH OF IVY, INC.

Name: | A TOUCH OF IVY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1991 (34 years ago) |
Date of dissolution: | 29 Dec 2011 |
Entity Number: | 1508408 |
ZIP code: | 08033 |
County: | New York |
Place of Formation: | New York |
Address: | ONE CENTENNIAL SQUARE, HADDONFIELD, NJ, United States, 08033 |
Principal Address: | 51 EVERETT DRIVE / BLDG A-50, PRINCETON JUNCTION, NJ, United States, 08550 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
IVY WEITZMAN | Chief Executive Officer | 51 EVERETT DRIVE / BLDG A-50, PRINCETON JUNCTION, NJ, United States, 08550 |
Name | Role | Address |
---|---|---|
C/O AGH&R SERVICE COMPANY | DOS Process Agent | ONE CENTENNIAL SQUARE, HADDONFIELD, NJ, United States, 08033 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-09 | 2007-02-26 | Address | 51 EVERETT DR, BLDG A-50, PRINCETON JUNCTION, NJ, 08550, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2007-02-26 | Address | 51 EVERETT DR, BLDG A-50, PRINCETON JUNCTION, NJ, 08550, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2007-02-26 | Address | ONE CENTENNIAL SQUARE, HADDONFIELD, NJ, 08033, USA (Type of address: Service of Process) |
1997-03-27 | 2001-03-09 | Address | 203-205 WITHERSPOON ST, PRINCETON, NJ, 08542, 3205, USA (Type of address: Principal Executive Office) |
1997-03-27 | 2001-03-09 | Address | 203-205 WITHERSPOON ST, PRINCETON, NJ, 08542, 3205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111229000614 | 2011-12-29 | CERTIFICATE OF DISSOLUTION | 2011-12-29 |
070226002524 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050328002939 | 2005-03-28 | BIENNIAL STATEMENT | 2005-02-01 |
030206002705 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010309002698 | 2001-03-09 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State