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
Name | Role | Address |
---|---|---|
SOFIA SPECTOR | Chief Executive Officer | 437 FIFTH AVE, STE 802, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 FIFTH AVE, STE 802, NEW YORK, NY, United States, 10016 |
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) |
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