Name: | PROVIDE COMMERCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2010 (15 years ago) |
Date of dissolution: | 06 Sep 2019 |
Entity Number: | 3975419 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4840 EASTGATE MALL, SAN DIEGO, CA, United States, 92121 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRIS SHIMOJIMA | Chief Executive Officer | 4840 EASTGATE MALL, SAN DIEGO, CA, United States, 92121 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190906000289 | 2019-09-06 | CERTIFICATE OF TERMINATION | 2019-09-06 |
SR-55074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55075 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140714007001 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120712006280 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100721000701 | 2010-07-21 | APPLICATION OF AUTHORITY | 2010-07-21 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State