Name: | THEATRE OF INVENTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2017 (8 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 5091280 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 328 NEPTUNE AVE., BROOKLYN, NY, United States, 11235 |
Principal Address: | 38 Reynolds Drive, Fairfield, CT, United States, 06824 |
Shares Details
Shares issued 1
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THEATRE OF INVENTIONS, INC | DOS Process Agent | 328 NEPTUNE AVE., BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THEATRE OF INVENTIONS, INC | Chief Executive Officer | 38 REYNOLDS DRIVE, FAIRFIELD, CT, United States, 06824 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 10 HERSTER DRIVE, APT 304, NIANTIC, CT, 06357, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 38 REYNOLDS DRIVE, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2023-12-12 | Address | 328 NEPTUNE AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2023-03-05 | 2023-03-05 | Address | 38 REYNOLDS DRIVE, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2023-03-05 | Address | 10 HERSTER DRIVE, APT 304, NIANTIC, CT, 06357, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2023-12-12 | Address | 38 REYNOLDS DRIVE, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2023-12-01 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1 |
2023-03-05 | 2023-12-12 | Address | 10 HERSTER DRIVE, APT 304, NIANTIC, CT, 06357, USA (Type of address: Chief Executive Officer) |
2021-03-12 | 2023-03-05 | Address | 10 HERSTER DRIVE, APT 304, NIANTIC, CT, 06357, USA (Type of address: Chief Executive Officer) |
2019-02-25 | 2021-03-12 | Address | 4610 CENTER BLVD, APT 304, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212003950 | 2023-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-01 |
230305000015 | 2023-03-05 | BIENNIAL STATEMENT | 2023-02-01 |
210312060546 | 2021-03-12 | BIENNIAL STATEMENT | 2021-02-01 |
190225060251 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
170224000292 | 2017-02-24 | CERTIFICATE OF INCORPORATION | 2017-02-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State