Search icon

TTV

Company Details

Name: TTV
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2014 (10 years ago)
Entity Number: 4681345
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: TI TV CORPORATION
Fictitious Name: TTV
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1716 Locust Street, Des Moines, IA, United States, 50309

Chief Executive Officer

Name Role Address
NEIL VOGEL Chief Executive Officer 1716 LOCUST STREET, DES MOINES, IA, United States, 50309

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

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 1716 LOCUST STREET, 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)
2014-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-17 2019-02-12 Name TIME TV CORPORATION
2014-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205000659 2024-12-05 BIENNIAL STATEMENT 2024-12-05
210104062494 2021-01-04 BIENNIAL STATEMENT 2020-12-01
190212000223 2019-02-12 CERTIFICATE OF AMENDMENT 2019-02-12
SR-69736 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69735 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181220006454 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161219006288 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141217000154 2014-12-17 APPLICATION OF AUTHORITY 2014-12-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State