Search icon

IVIE-A MARKETING COMPANY

Company Details

Name: IVIE-A MARKETING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2007 (17 years ago)
Date of dissolution: 27 Nov 2018
Entity Number: 3588439
ZIP code: 10005
County: New York
Place of Formation: Iowa
Foreign Legal Name: IVIE & ASSOCIATES, INC.
Fictitious Name: IVIE-A MARKETING COMPANY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 601 SILVERON BOULEVARD, SUITE 200, FLOWER MOUND, TX, United States, 75028

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WARREN CURTIS IVIE Chief Executive Officer 601 SILVERON BOULEVARD, SUITE 200, FLOWER MOUND, TX, United States, 75028

History

Start date End date Type Value
2014-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-07 2015-01-30 Address 601 SILVERON BLVD, STE 200, FLOWER MOUND, TX, 75028, USA (Type of address: Chief Executive Officer)
2011-12-07 2015-01-30 Address 601 SILVERON BLVD, STE 200, FLOWER MOUND, TX, 75028, USA (Type of address: Principal Executive Office)
2011-02-22 2014-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-02-22 2014-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-11-02 2011-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-02 2011-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181127000283 2018-11-27 CERTIFICATE OF TERMINATION 2018-11-27
151102007532 2015-11-02 BIENNIAL STATEMENT 2015-11-01
150130006514 2015-01-30 BIENNIAL STATEMENT 2013-11-01
141119000795 2014-11-19 CERTIFICATE OF CHANGE 2014-11-19
111207002534 2011-12-07 BIENNIAL STATEMENT 2011-11-01
110222000591 2011-02-22 CERTIFICATE OF CHANGE 2011-02-22
071102000054 2007-11-02 APPLICATION OF AUTHORITY 2007-11-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State