Search icon

TABLET INC.

Company Details

Name: TABLET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2000 (25 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 2458533
ZIP code: 29615
County: New York
Place of Formation: Delaware
Principal Address: 6 WEST 18TH STREET, FL 5, NEW YORK, NY, United States, 10011
Address: legal dept, 1 parkway south, GREENVILLE, SC, United States, 29615

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
michelin north american inc DOS Process Agent legal dept, 1 parkway south, GREENVILLE, SC, United States, 29615

Chief Executive Officer

Name Role Address
LUCY LIEBERMAN Chief Executive Officer 6 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 6 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 299 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 6 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-12-13 Address 6 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 299 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-12-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-10-21 2024-12-13 Address 299 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-10-21 Address C/O DROHAN LEE, 575 MADISON AVE 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-06-01 2024-10-21 Address 299 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-06-01 2018-01-03 Address C/O DR DHAN LEE, 575 MADISON AVE 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000280 2024-12-12 SURRENDER OF AUTHORITY 2024-12-12
241021000992 2024-10-21 BIENNIAL STATEMENT 2024-10-21
200109060075 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180103006107 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170601002037 2017-06-01 BIENNIAL STATEMENT 2016-01-01
120213000622 2012-02-13 CERTIFICATE OF CHANGE 2012-02-13
020213002567 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000106000815 2000-01-06 APPLICATION OF AUTHORITY 2000-01-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State