Search icon

TIMUR ON RODNEY, INC.

Company Details

Name: TIMUR ON RODNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1820115
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O THE SAPIR ORGANIZATION, 261 MADISON AVENUE, 27TH FLOOR, 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
TAMIR SAPIR Chief Executive Officer C/O THE SAPIR ORGANIZATION, 261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
TAMIR SAPIR DOS Process Agent C/O THE SAPIR ORGANIZATION, 261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-06-13 2013-01-08 Address C/O ZAR REALTY MANAGEMENT CORP, 384 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-06-13 2013-01-08 Address C/O ZAR REALTY MANAGEMENT CORP, 384 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-06-13 2013-01-08 Address C/O ZAR REALTY MANAGEMENT CORP, 384 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-06-22 2002-06-13 Address 384 5TH AVE, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-06-22 2002-06-13 Address 384 5TH AVE, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130108006830 2013-01-08 BIENNIAL STATEMENT 2012-05-01
100402002973 2010-04-02 BIENNIAL STATEMENT 2010-05-01
060213002430 2006-02-13 BIENNIAL STATEMENT 2004-05-01
020613002586 2002-06-13 BIENNIAL STATEMENT 2002-05-01
000622002235 2000-06-22 BIENNIAL STATEMENT 2000-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State