Search icon

TI LIVE EVENTS INC.

Company Details

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

DOS Process Agent

Name Role Address
TI LIVE EVENTS INC. 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
NEIL VOGEL Chief Executive Officer 1716 LOCUST STREET, DES MOINES, IA, United States, 50309

History

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)

Filings

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