Name: | PURPLE TULIP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Apr 2009 |
Entity Number: | 2629822 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 386 PARK AVE SOUTH, SUITE 705, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 386 PARK AVE SOUTH, SUITE 705, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EDWARD STRAUSS | Chief Executive Officer | ARROW PROMOTIONAL GROUP,LLC, 386 PARK AVE SOUTH / STE 705, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-04 | 2005-06-29 | Address | 23 SPRINGWOOD PATH, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2005-06-29 | Address | 23 SPRINGWOOD PATH, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2005-06-29 | Address | 23 SPRINGWOOD PATH, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090422000061 | 2009-04-22 | CERTIFICATE OF DISSOLUTION | 2009-04-22 |
070523002124 | 2007-05-23 | BIENNIAL STATEMENT | 2007-04-01 |
050629002256 | 2005-06-29 | BIENNIAL STATEMENT | 2005-04-01 |
030404002521 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010419000424 | 2001-04-19 | CERTIFICATE OF INCORPORATION | 2001-04-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State