Search icon

SHOWBUYER, INC.

Company Details

Name: SHOWBUYER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2509710
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 5 WALDEN LANE, RYE, NY, United States, 10580
Address: ATTN: MARVIN R. REISS, 501 FIFTH AVENUE, SUITE 805, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 5010000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN M REISS Chief Executive Officer 501 FIFTH AVE, STE 805, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARVIN R. REISS, 501 FIFTH AVENUE, SUITE 805, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-05-12 2006-03-06 Address ATTN: STUART M. SAFT, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1768987 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080512002762 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060306001003 2006-03-06 CERTIFICATE OF CHANGE 2006-03-06
000512000654 2000-05-12 CERTIFICATE OF INCORPORATION 2000-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0106103 Other Contract Actions 2001-07-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-07-05
Termination Date 2001-08-23
Section 1441
Status Terminated

Parties

Name SHOWBUYER, INC.
Role Plaintiff
Name SILVERSTREAM
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State