Entity Name: | JUMPTV USA HOLDCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2007 (17 years ago) |
Date of dissolution: | 02 Jul 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2018 (7 years ago) |
Document Number: | F07000004356 |
FEI/EIN Number | 260766971 |
Address: | 800 Central Park Drive, Sanford, FL, 32771, US |
Mail Address: | 800 Central Park Drive, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SABO STACEY | Secretary | 800 Central Park Drive, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
ALAVATHIL TIM | Director | 800 Central Park Drive, Sanford, FL, 32771 |
Li Nancy | Director | 1600 Old Country Road, Plainview, NY, 11803 |
Name | Role | Address |
---|---|---|
REICHBACH ROY E | President | 1600 Old Country Road, Plainview, NY, 11803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008466 | NEULION | EXPIRED | 2011-01-20 | 2016-12-31 | No data | 800 CENTRAL PARK DRIVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2018-07-02 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2018-07-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 800 Central Park Drive, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 800 Central Park Drive, Sanford, FL 32771 | No data |
REINSTATEMENT | 2010-11-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2018-07-02 |
ANNUAL REPORT | 2018-04-20 |
AMENDED ANNUAL REPORT | 2017-06-02 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State