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
Name | Role | Address |
---|---|---|
ARI SKLAR | Chief Executive Officer | 30 WEST 70TH STREET, SUITE 1E, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
FINE TIMES, INC. | DOS Process Agent | 30 WEST 70TH STREET, SUITE 1E, NEW YORK, NY, United States, 10023 |
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) |
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