Name: | IUVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1999 (25 years ago) |
Date of dissolution: | 06 Aug 2020 |
Entity Number: | 2408006 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-11 | 2013-06-27 | Address | C/O ABRAHAM CARDENAS, P.O. BOX 162, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200806000660 | 2020-08-06 | CERTIFICATE OF DISSOLUTION | 2020-08-06 |
SR-86972 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-86973 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130627000530 | 2013-06-27 | CERTIFICATE OF CHANGE | 2013-06-27 |
990811000674 | 1999-08-11 | CERTIFICATE OF INCORPORATION | 1999-08-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State