Search icon

OLD TIMERS INC.

Company Details

Name: OLD TIMERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1248135
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 2056 SECOND AVENUE, NEW YORK, NY, United States, 10029
Address: 2056 SECOND AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER AQUILAR DOS Process Agent 2056 SECOND AVE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
PETER AGUILAR Chief Executive Officer 2056 SECOND AVENUE, NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
DP-1717124 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000410002623 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980327002271 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940921002017 1994-09-21 BIENNIAL STATEMENT 1994-03-01
930510003137 1993-05-10 BIENNIAL STATEMENT 1993-03-01
B620635-4 1988-03-29 CERTIFICATE OF INCORPORATION 1988-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State