Search icon

FINE TIMES, INC.

Company Details

Name: FINE TIMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1986 (39 years ago)
Entity Number: 1096662
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 30 WEST 70TH STREET, SUITE 1E, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARI SKLAR Chief Executive Officer 30 WEST 70TH STREET, SUITE 1E, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
FINE TIMES, INC. DOS Process Agent 30 WEST 70TH STREET, SUITE 1E, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 30 WEST 70TH STREET, SUITE 1E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-18 2025-02-04 Address 30 WEST 70TH STREET, SUITE 1E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-05-18 2025-02-04 Address 30 WEST 70TH STREET, SUITE 1E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-07-20 2017-05-18 Address 19 WEST 44TH STREET, STE 312, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-07-20 2017-05-18 Address 19 WEST 44TH STREET, STE 312, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-07-20 2017-05-18 Address 19 WEST 44TH STREET, STE 312, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-08-20 2012-07-20 Address 1270 AVENUE OF THE AMERICAS, STE 2116, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2009-08-20 2012-07-20 Address 1270 AVENUE OF THE AMERICAS, STE 2116, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250204004161 2025-02-04 BIENNIAL STATEMENT 2025-02-04
220915001800 2022-09-15 BIENNIAL STATEMENT 2022-07-01
200709060070 2020-07-09 BIENNIAL STATEMENT 2020-07-01
181030006066 2018-10-30 BIENNIAL STATEMENT 2018-07-01
170518006294 2017-05-18 BIENNIAL STATEMENT 2016-07-01
150828006184 2015-08-28 BIENNIAL STATEMENT 2014-07-01
120720006100 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100722002485 2010-07-22 BIENNIAL STATEMENT 2010-07-01
090820002577 2009-08-20 BIENNIAL STATEMENT 2008-07-01
060621003000 2006-06-21 BIENNIAL STATEMENT 2006-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State