Search icon

TEA CUPID INC.

Company Details

Name: TEA CUPID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2014 (11 years ago)
Date of dissolution: 18 Feb 2022
Entity Number: 4551088
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 10 HANOVER SQUARE, APT 16U, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER HALPERT DOS Process Agent 10 HANOVER SQUARE, APT 16U, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER HALPERT Chief Executive Officer 10 HANOVER SQUARE, APT 16U, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-03-07 2022-07-03 Address 10 HANOVER SQUARE, APT 16U, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-03-07 2022-07-03 Address 10 HANOVER SQUARE, APT 16U, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-07 2018-03-07 Address 20 EXCHANGE PLACE, APT 1024, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2016-03-07 2018-03-07 Address 20 EXCHANGE PLACE, APT 1024, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-03-07 2018-03-07 Address 20 EXCHANGE PLACE, APT 1024, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-26 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-26 2016-03-07 Address 104 EAST 4TH ST., APT. G3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220703000416 2022-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-18
180307006760 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160307006153 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140326010123 2014-03-26 CERTIFICATE OF INCORPORATION 2014-03-26

Date of last update: 01 Feb 2025

Sources: New York Secretary of State