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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARC D ZEITLIN | Chief Executive Officer | 40 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State