ARCHIVE HOLDINGS, INC.

Name: | ARCHIVE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1979 (46 years ago) |
Date of dissolution: | 21 Jan 2004 |
Entity Number: | 596452 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN: GENERAL COUNSEL, 601 N 34TH ST, SEATTLE, WA, United States, 98103 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JONATHAN D. KLEIN | Chief Executive Officer | GETTY IMAGES, INC., 701 NORTH 34TH STREET, 4TH FL, SEATTLE, WA, United States, 98103 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-04 | 2000-02-23 | Address | 2777 STEMMONS FRWY, SUITE 600, DALLAS, TX, 75207, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 1997-12-04 | Address | 530 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2001-05-22 | Address | 530 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-05-30 | 2002-01-17 | Address | 530 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-11-10 | 1997-05-30 | Address | ATTENTION: PRESIDENT, 530 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040121000875 | 2004-01-21 | CERTIFICATE OF DISSOLUTION | 2004-01-21 |
020117002172 | 2002-01-17 | BIENNIAL STATEMENT | 2001-12-01 |
010522000428 | 2001-05-22 | CERTIFICATE OF CHANGE | 2001-05-22 |
000223002008 | 2000-02-23 | BIENNIAL STATEMENT | 1999-12-01 |
971204002423 | 1997-12-04 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State