Name: | TV PRODUCTS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2000 (24 years ago) |
Date of dissolution: | 01 Dec 2015 |
Entity Number: | 2553797 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 230 5TH AVE, STE 605, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR KISHORE M SAMTANI | Chief Executive Officer | 230 5TH AVE, STE 605, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 5TH AVE, STE 605, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-29 | 2004-10-25 | Address | 350 FIFTH AVE #7513, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-08-29 | 2004-10-25 | Address | 350 FIFTH AVE #7513, EMPIRE STATE BLDG, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-08-29 | 2004-10-25 | Address | 350 FIFTH AVE #7513, EMPIRE STATE BLDG, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-09-19 | 2002-08-29 | Address | ATTN: ELIOT CLAUSS, 1350 BROADWAY SUITE 1710, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-09-18 | 2000-09-19 | Address | 1250 BROADWAY STE 710, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201000673 | 2015-12-01 | CERTIFICATE OF DISSOLUTION | 2015-12-01 |
080905002413 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
041025002145 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020829002584 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000919000695 | 2000-09-19 | CERTIFICATE OF CORRECTION | 2000-09-19 |
000918000335 | 2000-09-18 | CERTIFICATE OF INCORPORATION | 2000-09-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State