Name: | TVTY, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2014 (11 years ago) |
Entity Number: | 4578069 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O PEBBLEPOST, 400 LAFAYETTE STREET FLOOR #2, NY, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELIOT REILHAC | Chief Executive Officer | C/O PEBBLEPOST, 400 LAFAYETTE STREET, FL 2, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-14 | 2020-05-26 | Address | 18 RUE SOLEILLET, PARIS, 75020, FRA (Type of address: Chief Executive Officer) |
2018-04-24 | 2018-06-14 | Address | 18 RUE SOLEILLET, PARIS, 75020, FRA (Type of address: Chief Executive Officer) |
2018-04-24 | 2020-05-26 | Address | 400 LAFAYETTE STREET FLOOR #2, NY, NY, 10003, USA (Type of address: Principal Executive Office) |
2016-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-15 | 2016-10-31 | Address | 50 CALIFORNIA STREET, SUITE 3200, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220520002837 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200526060569 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67574 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180614002013 | 2018-06-14 | BIENNIAL STATEMENT | 2018-05-01 |
180424006094 | 2018-04-24 | BIENNIAL STATEMENT | 2016-05-01 |
161031000301 | 2016-10-31 | CERTIFICATE OF CHANGE | 2016-10-31 |
140515000607 | 2014-05-15 | APPLICATION OF AUTHORITY | 2014-05-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State