Name: | CONNECTIVA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2736624 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 19 W44TH STREET SUITE 611-12, NEW YORK, NY, United States, 10036 |
Principal Address: | 19 W 44TH ST, STE 611-2, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 W44TH STREET SUITE 611-12, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AVI BASU | Chief Executive Officer | 19 W 44TH ST, STE 611-2, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-13 | 2010-09-13 | Address | 15 E 40TH ST, STE 901, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-08-13 | 2010-09-13 | Address | 15 E 40TH ST, STE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-08-13 | 2009-07-22 | Address | 15 E 40TH ST, STE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-12-14 | 2007-08-13 | Address | 21-00 ROUTE 208S, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer) |
2005-12-14 | 2007-08-13 | Address | 21-00 ROUTE 208S, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1932696 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100913003011 | 2010-09-13 | BIENNIAL STATEMENT | 2010-02-01 |
100830000721 | 2010-08-30 | ERRONEOUS ENTRY | 2010-08-30 |
DP-1895477 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
090722000531 | 2009-07-22 | CERTIFICATE OF CHANGE | 2009-07-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State