Search icon

EARLY TIMES CO. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EARLY TIMES CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1989 (36 years ago)
Date of dissolution: 12 Mar 2021
Entity Number: 1361195
ZIP code: 11507
County: New York
Place of Formation: New York
Address: 15 WOODVILLE LANE, SEARINGTOWN, NY, United States, 11507

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
YOSHIO AOMORI DOS Process Agent 15 WOODVILLE LANE, SEARINGTOWN, NY, United States, 11507

Agent

Name Role Address
EUGENE B. FISCHER, ESQ. Agent 450 SEVENTH AVENUE (39TH FL), NEW YORK, NY, 10123

Chief Executive Officer

Name Role Address
YOSHIO AOMORI Chief Executive Officer 15 WOODVILLE LANE, SEARINGTOWN, NY, United States, 11507

History

Start date End date Type Value
2005-08-10 2017-06-02 Address 15 WOODVILLE LANE, SEARINGTOWN, NY, 11507, 1111, USA (Type of address: Principal Executive Office)
2001-06-15 2005-08-10 Address 15 WOODVILLE LN, SEARINGTOWN, NY, 11507, 1111, USA (Type of address: Service of Process)
2001-06-15 2005-08-10 Address 15 WOODVILLE LN, SEARINGTOWN, NY, 11507, 1111, USA (Type of address: Chief Executive Officer)
2001-06-15 2005-08-10 Address 15 WOODVILLE LN, SEARINGTOWN, NY, 11507, 1111, USA (Type of address: Principal Executive Office)
1999-06-28 2001-06-15 Address HIGASHIKAWA-CHO, KAMIKAWA-GUN, HOKKAIDO, 07114, 10, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210312000211 2021-03-12 CERTIFICATE OF DISSOLUTION 2021-03-12
190613060223 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170602007161 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006555 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130613006615 2013-06-13 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State