Name: | TV BOARDS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2030851 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | BRUCE RAUFFENBART, 13-B, NEW YORK, NY, United States, 10013 |
Principal Address: | 395 BROADWAY, #13-B, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE RAUFFENBART | Chief Executive Officer | 395 BROADWAY, #13-B, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BRUCE RAUFFENBART, 13-B, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2004-05-10 | Address | 170 W 23RD ST, 4-E, NEW YORK, NY, 10011, 2408, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2000-05-24 | Address | 395 BROADWAY, 13B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2004-05-10 | Address | 395 BROADWAY, 13B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1996-05-17 | 2004-05-10 | Address | 395 BROADWAY, #13-B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517006674 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
120507006887 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100628002018 | 2010-06-28 | BIENNIAL STATEMENT | 2010-05-01 |
080519002088 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060509003189 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040510002550 | 2004-05-10 | BIENNIAL STATEMENT | 2004-05-01 |
020424002785 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000524002457 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
000225000400 | 2000-02-25 | CERTIFICATE OF AMENDMENT | 2000-02-25 |
980514002789 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State