Name: | LIVINGSTONES USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Jul 2014 |
Entity Number: | 3497314 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2100 LINWOOD AVE, STE 8T, FORT LEE, NJ, United States, 07024 |
Address: | 580 5TH AVE, STE 3100, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, STE 3100, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SNIMA SHETH | Chief Executive Officer | 2100 LINWOOD AVE, STE 8T, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-08 | 2013-03-27 | Address | 2100 LINWOOD AVE, STE #8T, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2011-04-08 | 2013-03-27 | Address | 2100 LINWOOD AVE, STE #8T, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2011-04-08 | 2013-03-27 | Address | 580 5TH AVE, STE #3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-03-30 | 2011-04-08 | Address | 580 5TH AVENUE, SUITE 3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140725000578 | 2014-07-25 | CERTIFICATE OF DISSOLUTION | 2014-07-25 |
130327002258 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110408002640 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
070330000328 | 2007-03-30 | CERTIFICATE OF INCORPORATION | 2007-03-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State