Search icon

CHANGING TIMES INTERIORS INC.

Company Details

Name: CHANGING TIMES INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737047
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 437 FIFTH AVE, STE 802, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOFIA SPECTOR Chief Executive Officer 437 FIFTH AVE, STE 802, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 FIFTH AVE, STE 802, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-05-28 2013-08-01 Address 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-05-28 2013-08-01 Address 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-05-28 2013-08-01 Address 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-11-15 2003-05-28 Address 708 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-11-15 2003-05-28 Address 708 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-06-24 2003-05-28 Address 708 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002542 2013-08-01 BIENNIAL STATEMENT 2013-06-01
110628002534 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090602002819 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070614002422 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050804002628 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030528002906 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010612002055 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990617002313 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970610002397 1997-06-10 BIENNIAL STATEMENT 1997-06-01
951115002100 1995-11-15 BIENNIAL STATEMENT 1995-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State