Search icon

COMMUNIVERSE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TERRY VAN TELL Chief Executive Officer 200 EAST 57TH ST 7F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TERRY VAN TELL, 200 EAST 57TH ST 7F, NEW YORK, NY, United States, 10022

History

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)

Filings

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