Search icon

SOULIVE TOURING COMPANY LTD.

Company Details

Name: SOULIVE TOURING COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2000 (25 years ago)
Date of dissolution: 28 Jul 2017
Entity Number: 2531484
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 213 WEST 35TH STREET, 802A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C/O ERIC KRASNO Chief Executive Officer 213 WEST 35TH STREET, 802A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O SOULIVE TOURING COMPANY LTD. DOS Process Agent 213 WEST 35TH STREET, 802A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-08-14 2016-07-12 Address 213 WEST 35TH STREET, 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-08-14 2016-07-12 Address 213 WEST 35TH STREET, 802A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-29 2012-08-14 Address 213 W 35TH STREET / #802A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-29 2012-08-14 Address 213 W 35TH STREET / #802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-07-29 2012-08-14 Address 213 W 35TH STREET / #802A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170728000217 2017-07-28 CERTIFICATE OF DISSOLUTION 2017-07-28
160712006524 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140804006981 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120814002976 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100729002862 2010-07-29 BIENNIAL STATEMENT 2010-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State