Search icon

TIME LINE INDUSTRIES, INC.

Company Details

Name: TIME LINE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1988 (37 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 1239793
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 40 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC D ZEITLIN Chief Executive Officer 40 EAST 52ND STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-03-17 2023-09-07 Address 40 EAST 52ND STREET, NEW YORK, NY, 10022, 5911, USA (Type of address: Chief Executive Officer)
2004-03-17 2023-09-07 Address 40 EAST 52ND STREET, NEW YORK, NY, 10022, 5911, USA (Type of address: Service of Process)
1995-06-22 2004-03-17 Address 40 EAST 52ND STREET, NEW YORK, NY, 10022, 5911, USA (Type of address: Principal Executive Office)
1995-06-22 2004-03-17 Address 40 EAST 52ND STREET, NEW YORK, NY, 10022, 5911, USA (Type of address: Chief Executive Officer)
1995-06-22 2004-03-17 Address 40 EAST 52ND STREET, NEW YORK, NY, 10022, 5911, USA (Type of address: Service of Process)
1988-03-01 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-01 1995-06-22 Address 50 COURT ST., ROOM 506, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907002884 2023-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-29
120503002603 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100416003451 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080411002665 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060324003043 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040317002525 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020321002613 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000515002656 2000-05-15 BIENNIAL STATEMENT 2000-03-01
980406002026 1998-04-06 BIENNIAL STATEMENT 1998-03-01
950622002602 1995-06-22 BIENNIAL STATEMENT 1994-03-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State