Name: | COMMUNIVERSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1984 (41 years ago) |
Date of dissolution: | 19 Oct 2010 |
Entity Number: | 906859 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | TERRY VAN TELL, 200 EAST 57TH ST 7F, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY VAN TELL | Chief Executive Officer | 200 EAST 57TH ST 7F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TERRY VAN TELL, 200 EAST 57TH ST 7F, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-12 | 2002-04-22 | Address | 155 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1999-03-12 | 2002-04-22 | Address | 155 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1999-03-12 | 2002-04-22 | Address | 155 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-09-09 | 1999-03-12 | Address | 205 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1999-03-12 | Address | 205 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1984-04-04 | 1999-03-12 | Address | 205 W. END AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101019000455 | 2010-10-19 | CERTIFICATE OF DISSOLUTION | 2010-10-19 |
080429002497 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060418002561 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040414002394 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020422002547 | 2002-04-22 | BIENNIAL STATEMENT | 2002-04-01 |
000412002469 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
990312002177 | 1999-03-12 | BIENNIAL STATEMENT | 1998-04-01 |
960422002493 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
930909002409 | 1993-09-09 | BIENNIAL STATEMENT | 1993-04-01 |
B087088-3 | 1984-04-04 | CERTIFICATE OF INCORPORATION | 1984-04-04 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State