Name: | TV GUIDE MOBILE ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 28 Nov 2018 |
Entity Number: | 3372396 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2160 GOLD STREET, SAN JOSE, CA, United States, 95002 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAMELA A. SERGEEFF | Chief Executive Officer | 2160 GOLD STREET, SAN JOSE, CA, United States, 95002 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-27 | 2018-06-07 | Address | 2 CIRCLE STAR WAY, SAN CARLOS, CA, 94070, USA (Type of address: Chief Executive Officer) |
2016-06-27 | 2018-06-07 | Address | 2 CIRCLE STAR WAY, SAN CARLOS, CA, 94070, USA (Type of address: Principal Executive Office) |
2013-04-11 | 2016-06-27 | Address | 2830 DE LA CRUZ BLVD, SANTA CLARA, CA, 95050, USA (Type of address: Chief Executive Officer) |
2013-04-11 | 2016-06-27 | Address | 2830 DE LA CRUZ, BLVD., SANTA CLARA, CA, 95050, USA (Type of address: Principal Executive Office) |
2008-07-16 | 2013-04-11 | Address | 2830 DE LA CRUZ BLVD, SANTA CLARA, CA, 95050, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2013-04-11 | Address | 6922 HOLLYWOOD BLVD, LOS ANGELES, CA, 90028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181128000335 | 2018-11-28 | CERTIFICATE OF TERMINATION | 2018-11-28 |
180607006628 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160627006261 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140919006475 | 2014-09-19 | BIENNIAL STATEMENT | 2014-06-01 |
130411006588 | 2013-04-11 | BIENNIAL STATEMENT | 2012-06-01 |
080716003258 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
060607000178 | 2006-06-07 | APPLICATION OF AUTHORITY | 2006-06-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State