Search icon

THEATRE OF INVENTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THEATRE OF INVENTIONS, INC DOS Process Agent 328 NEPTUNE AVE., BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
THEATRE OF INVENTIONS, INC Chief Executive Officer 38 REYNOLDS DRIVE, FAIRFIELD, CT, United States, 06824

History

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)

Filings

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