TI INC. RETAIL
Headquarter
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
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 |
---|---|---|
KEVIN WAGNER | Chief Executive Officer | 1716 LOCUST ST, DES MOINES, IA, United States, 50309 |
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.
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State