Name: | TIME TV VENTURES PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1718237 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 1997-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-15 | 1997-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-15 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-15 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-04-13 | 1995-05-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-04-13 | 1995-05-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1356442 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
970922000205 | 1997-09-22 | CERTIFICATE OF CHANGE | 1997-09-22 |
970415001042 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
950515000638 | 1995-05-15 | CERTIFICATE OF CHANGE | 1995-05-15 |
930413000369 | 1993-04-13 | APPLICATION OF AUTHORITY | 1993-04-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State