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 |
Name | Role | Address |
---|---|---|
timex group usa, inc. | DOS Process Agent | legal dept., 555 christian road, MIDDLEBURY, CT, United States, 06762 |
Name | Role | Address |
---|---|---|
JOHN MALONEY | Chief Executive Officer | C/O TIMEX GROUP USA, INC LEGAL, 555 CHRISTIAN RD, MIDDLEBURY, CT, United States, 06762 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
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) |
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