Entity Name: | TABLE22, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2019 (6 years ago) |
Date of dissolution: | 29 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jul 2022 (3 years ago) |
Document Number: | F19000001522 |
FEI/EIN Number | 474176563 |
Address: | 121 GREENE, FL 2, NEW YORK, NY, 10012, US |
Mail Address: | 1 ASTOR PLACE #9H, NEW YORK, NY, 10003, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BERNSTEIN SAMUEL | Chief Executive Officer | 121 GREENE, FL 2, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
TRIVEDI NIKHIL B | Director | 121 GREENE, FL 2, NEW YORK, NY, 10012 |
FREED ADAM | Director | 121 GREENE, FL 2, NEW YORK, NY, 10012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-07-29 | 121 GREENE, FL 2, NEW YORK, NY 10012 | No data |
REGISTERED AGENT CHANGED | 2022-07-29 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2021-04-08 | TABLE22, INC. | No data |
REINSTATEMENT | 2021-04-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2022-07-29 |
Reg. Agent Resignation | 2021-07-01 |
Name Change | 2021-04-08 |
REINSTATEMENT | 2021-04-07 |
Foreign Profit | 2019-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State