Search icon

TI INC. RETAIL

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TI INC. RETAIL
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1932 (93 years ago)
Date of dissolution: 23 Nov 2021
Entity Number: 43369
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1716 LOCUST ST, DES MOINES, IA, United States, 50309
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

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
KEVIN WAGNER Chief Executive Officer 1716 LOCUST ST, DES MOINES, IA, United States, 50309

Links between entities

Type:
Headquarter of
Company Number:
P35670
State:
FLORIDA
FLORIDA profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001761562
Phone:
(515) 284-3000

Latest Filings

Form type:
EFFECT
File number:
333-258721-12
Filing date:
2021-08-25
File:
Form type:
424B3
File number:
333-258721-12
Filing date:
2021-08-25
File:
Form type:
CORRESP
Filing date:
2021-08-20
File:
Form type:
UPLOAD
Filing date:
2021-08-19
File:
Form type:
CORRESP
Filing date:
2021-08-11
File:

History

Start date End date Type Value
2018-09-20 2020-09-28 Address 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-09-20 Address 6 UPPER POND ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-09-20 Address 225 LIBERTY STREET, RM 5-S702C, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)
2014-09-29 2016-10-03 Address 6 UPPER POND ROAD, PARSIPPANY, NJ, 08628, USA (Type of address: Chief Executive Officer)
2014-06-02 2018-11-15 Name TIME INC. RETAIL

Filings

Filing Number Date Filed Type Effective Date
211123001705 2021-11-23 CERTIFICATE OF MERGER 2021-11-23
200928060351 2020-09-28 BIENNIAL STATEMENT 2020-09-01
SR-698 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-697 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181115000875 2018-11-15 CERTIFICATE OF AMENDMENT 2018-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State