EARLY TIMES CO. LTD.

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
Name | Role | Address |
---|---|---|
YOSHIO AOMORI | DOS Process Agent | 15 WOODVILLE LANE, SEARINGTOWN, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
EUGENE B. FISCHER, ESQ. | Agent | 450 SEVENTH AVENUE (39TH FL), NEW YORK, NY, 10123 |
Name | Role | Address |
---|---|---|
YOSHIO AOMORI | Chief Executive Officer | 15 WOODVILLE LANE, SEARINGTOWN, NY, United States, 11507 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State