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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WARREN CURTIS IVIE | Chief Executive Officer | 601 SILVERON BOULEVARD, SUITE 200, FLOWER MOUND, TX, United States, 75028 |
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) |
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