Search icon

PURPLE TULIP INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 PARK AVE SOUTH, SUITE 705, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDWARD STRAUSS Chief Executive Officer ARROW PROMOTIONAL GROUP,LLC, 386 PARK AVE SOUTH / STE 705, NEW YORK, NY, United States, 10016

History

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)

Filings

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