Search icon

TIME FACTORY, INC.

Company Details

Name: TIME FACTORY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1994 (31 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 1853887
ZIP code: 06762
County: Albany
Place of Formation: Delaware
Address: legal dept., 555 christian road, MIDDLEBURY, CT, United States, 06762
Principal Address: 555 CHRISTIAN ROAD, MIDDLEBURY, CT, United States, 06762

DOS Process Agent

Name Role Address
timex group usa, inc. DOS Process Agent legal dept., 555 christian road, MIDDLEBURY, CT, United States, 06762

Chief Executive Officer

Name Role Address
JOHN MALONEY Chief Executive Officer C/O TIMEX GROUP USA, INC LEGAL, 555 CHRISTIAN RD, MIDDLEBURY, CT, United States, 06762

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2020-09-30 2023-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-29 2020-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-04 2019-01-28 Address 555 CHRISTIAN ROAD, MIDDLEBURY, CT, 06762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002795 2023-04-25 SURRENDER OF AUTHORITY 2023-04-25
200930060106 2020-09-30 BIENNIAL STATEMENT 2020-09-01
200129000751 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
SR-22106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State