Name: | TIME WILL TELL UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1989 (36 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 1343406 |
ZIP code: | 70163 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1100 POYDRAS STREET, SUITE 3600, NEW ORLEANS, LA, United States, 70163 |
Principal Address: | 83 TEHAMA STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACY HOOVER | DOS Process Agent | 1100 POYDRAS STREET, SUITE 3600, NEW ORLEANS, LA, United States, 70163 |
Name | Role | Address |
---|---|---|
STACY HOOVER | Chief Executive Officer | 719 DESIRE STREET, NEW ORLEANS, LA, United States, 70117 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-04 | 2019-04-16 | Address | 1100 POYDRAS STREET, SUITE 3600, NEW ORLEANS, LA, 70163, USA (Type of address: Service of Process) |
2014-04-23 | 2019-04-16 | Address | 3212 BURGUNDY STREET, NEW ORLEANS, LA, 70117, USA (Type of address: Chief Executive Officer) |
2014-04-23 | 2019-04-16 | Address | 52 E 4TH STREET #2, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2014-04-23 | 2018-04-04 | Address | 52 E 4TH STREET #2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1997-04-23 | 2014-04-23 | Address | STEWART UNGER, 962 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210622001136 | 2021-06-22 | CERTIFICATE OF MERGER | 2021-06-22 |
190416060144 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
180404006670 | 2018-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
140423002472 | 2014-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
010418002040 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State