Search icon

TVGL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TVGL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2017 (8 years ago)
Date of dissolution: 04 Jun 2021
Entity Number: 5147520
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 33 IRVING PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TVGL INC DOS Process Agent 33 IRVING PLACE, NEW YORK, NY, United States, 10003

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
BRADLEY LAMB Chief Executive Officer 33 IRVING PLACE, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
371862085
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-29 2021-06-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-02-28 2021-03-29 Address 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-06-02 2020-12-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2017-06-02 2018-02-28 Address ATTN: RICHARD STEER, ESQ., 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604000521 2021-06-04 CERTIFICATE OF MERGER 2021-06-04
210602060169 2021-06-02 BIENNIAL STATEMENT 2021-06-01
210329000043 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
201209000903 2020-12-09 CERTIFICATE OF AMENDMENT 2020-12-09
200313060411 2020-03-13 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State