Search icon

FOLLETT TIME DEVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOLLETT TIME DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1956 (69 years ago)
Date of dissolution: 20 May 2022
Entity Number: 107453
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 62 READE ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 READE ST, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ETHEL AKIVIS Chief Executive Officer 64 READE ST, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 64 READE ST, NEW YORK, NY, 10007, 1808, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 64 READE ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1997-03-17 2023-02-09 Address 64 READE ST, NEW YORK, NY, 10007, 1808, USA (Type of address: Chief Executive Officer)
1997-03-17 2023-02-09 Address 62 READE ST, NEW YORK, NY, 10007, 1808, USA (Type of address: Service of Process)
1956-03-23 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230209003456 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
210726000733 2021-07-26 BIENNIAL STATEMENT 2021-07-26
120427002533 2012-04-27 BIENNIAL STATEMENT 2012-03-01
080318002970 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060404003168 2006-04-04 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State