Search icon

TV PRODUCTS USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MR KISHORE M SAMTANI Chief Executive Officer 230 5TH AVE, STE 605, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 5TH AVE, STE 605, NEW YORK, NY, United States, 10001

History

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)

Filings

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