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
Name | Role | Address |
---|---|---|
MARVIN M REISS | Chief Executive Officer | 501 FIFTH AVE, STE 805, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MARVIN R. REISS, 501 FIFTH AVENUE, SUITE 805, NEW YORK, NY, United States, 10017 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0106103 | Other Contract Actions | 2001-07-05 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SHOWBUYER, INC. |
Role | Plaintiff |
Name | SILVERSTREAM |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State