Search icon

PRIME TIME CHILD CARE CENTER, INC.

Company Details

Name: PRIME TIME CHILD CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1991 (34 years ago)
Entity Number: 1570997
ZIP code: 07652
County: Orange
Place of Formation: New York
Address: ATTN. MR. JEFF M. WASSERMAN, 650 FROM ROAD STE 185, PARAMUS, NJ, United States, 07652
Principal Address: 110 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN. MR. JEFF M. WASSERMAN, 650 FROM ROAD STE 185, PARAMUS, NJ, United States, 07652

Chief Executive Officer

Name Role Address
JEFF M WASSERMAN Chief Executive Officer 1324 EAST SHORE DRIVE, ALAMEDA, CA, United States, 94501

History

Start date End date Type Value
2016-03-10 2016-04-14 Address 650 FROM ROAD, SUITE 185, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
2007-08-24 2016-03-10 Address 8 INDUSTRIAL AVE, U.S. RIVER, NJ, 07458, USA (Type of address: Service of Process)
2007-08-24 2016-03-10 Address 8 INDUSTRIAL AVE, U.S. RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2007-08-24 2016-03-10 Address 8 INDUSTRIAL AVE, U.S. RIVER, NJ, 07458, USA (Type of address: Principal Executive Office)
1999-09-28 2007-08-24 Address 110 CRYSTAL RUN RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190620060217 2019-06-20 BIENNIAL STATEMENT 2017-08-01
160414000040 2016-04-14 CERTIFICATE OF AMENDMENT 2016-04-14
160310002004 2016-03-10 BIENNIAL STATEMENT 2015-08-01
090810002814 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070824002942 2007-08-24 BIENNIAL STATEMENT 2007-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State