Name: | TIVOLA PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1999 (25 years ago) |
Date of dissolution: | 26 May 2010 |
Entity Number: | 2418138 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 580 BROADWAY, 604, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVE SEBER | Chief Executive Officer | 580 BROADWAY, 604, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 BROADWAY, 604, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-03 | 2003-10-22 | Address | 580 BROADWAY, 604, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-10-03 | 2003-10-22 | Address | 580 BROADWAY, 604, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-10-03 | 2003-10-22 | Address | 580 BROADWAY, 604, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1999-09-13 | 2001-10-03 | Address | 7 EAST 20TH STREET, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100526000335 | 2010-05-26 | CERTIFICATE OF DISSOLUTION | 2010-05-26 |
031022002930 | 2003-10-22 | BIENNIAL STATEMENT | 2003-09-01 |
011003002524 | 2001-10-03 | BIENNIAL STATEMENT | 2001-09-01 |
000921000125 | 2000-09-21 | CERTIFICATE OF AMENDMENT | 2000-09-21 |
990913000494 | 1999-09-13 | CERTIFICATE OF INCORPORATION | 1999-09-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State