Search icon

TIME TV VENTURES PRODUCTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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