Name: | TI ACQUISITION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2000 (24 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2580181 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TIME AND LIFE BUILDING, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J. KLINGENSMITH | Chief Executive Officer | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32382 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32383 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1736037 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
021218002006 | 2002-12-18 | BIENNIAL STATEMENT | 2002-12-01 |
001204000687 | 2000-12-04 | APPLICATION OF AUTHORITY | 2000-12-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State