Name: | TI LIVE EVENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2010 (14 years ago) |
Entity Number: | 4031054 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1716 Locust Street, Des Moines, IA, United States, 50309 |
Name | Role | Address |
---|---|---|
TI LIVE EVENTS INC. | 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 |
---|---|---|
NEIL VOGEL | Chief Executive Officer | 1716 LOCUST STREET, DES MOINES, IA, United States, 50309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2024-12-05 | Address | 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-20 | 2021-01-04 | Address | 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2016-12-19 | 2018-12-20 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2012-12-19 | 2016-12-19 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2012-12-19 | 2016-12-19 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2010-12-15 | 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 |
---|---|---|---|
241205003349 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221231000085 | 2022-12-31 | BIENNIAL STATEMENT | 2022-12-01 |
210104062513 | 2021-01-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56118 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56119 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181220006434 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161219006271 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141212006303 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121219002134 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101215000498 | 2010-12-15 | APPLICATION OF AUTHORITY | 2010-12-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State