Name: | SOCIAL TEA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2000 (24 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2539558 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 38TH ST SUITE 805, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE BROWN | Chief Executive Officer | 330 WEST 38TH ST SUITE 805, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 WEST 38TH ST SUITE 805, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-28 | 2006-09-12 | Address | 330 WEST 38TH ST SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2004-09-28 | Address | 150 EAST 61ST ST., #12AB, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2004-09-28 | Address | 150 EAST 61ST ST., #12AB, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-09-04 | 2004-09-28 | Address | 150 EAST 61ST ST., #12AB, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-08-07 | 2002-09-04 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937770 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060912002508 | 2006-09-12 | BIENNIAL STATEMENT | 2006-08-01 |
040928002470 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020904002029 | 2002-09-04 | BIENNIAL STATEMENT | 2002-08-01 |
000807000223 | 2000-08-07 | CERTIFICATE OF INCORPORATION | 2000-08-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State