THE T.V. FACTORY, INC.

Name: | THE T.V. FACTORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1979 (46 years ago) |
Date of dissolution: | 27 Dec 2004 |
Entity Number: | 579488 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1201 ELM STREET, DALLAS, TX, United States, 75270 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN F ANTIOCO | Chief Executive Officer | 1201 ELM ST, DALLAS, TX, United States, 75270 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-26 | 2003-09-26 | Address | 1201 ELM ST, DALLAS, TX, 75270, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2001-09-26 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2001-09-26 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2001-09-26 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-10-09 | 1999-11-15 | Address | 1201 ELM ST, DALLAS, TX, 75270, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200803033 | 2020-08-03 | ASSUMED NAME CORP INITIAL FILING | 2020-08-03 |
041223000459 | 2004-12-23 | CERTIFICATE OF MERGER | 2004-12-27 |
031204000327 | 2003-12-04 | CERTIFICATE OF AMENDMENT | 2003-12-04 |
030926002746 | 2003-09-26 | BIENNIAL STATEMENT | 2003-09-01 |
010926002491 | 2001-09-26 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State