Name: | TIME-OFF, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1967 (58 years ago) |
Date of dissolution: | 22 Feb 2012 |
Entity Number: | 189264 |
ZIP code: | 11514 |
County: | New York |
Place of Formation: | New York |
Address: | 393 OLD COUNTRY RD, 2ND FL, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN L BERNSTEIN | DOS Process Agent | 393 OLD COUNTRY RD, 2ND FL, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
MARVIN L BERNSTEIN | Chief Executive Officer | 393 OLD COUNTRY RD, 2ND FL, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
1970-02-26 | 1999-10-26 | Address | 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1969-08-04 | 1970-02-26 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1967-10-26 | 1969-08-04 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1967-04-12 | 1970-02-26 | Name | MARIE PIGALLE, INC. |
1967-03-16 | 1967-04-12 | Name | MARY PIGALLE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120222000167 | 2012-02-22 | CERTIFICATE OF DISSOLUTION | 2012-02-22 |
030505002611 | 2003-05-05 | BIENNIAL STATEMENT | 2003-03-01 |
010507002242 | 2001-05-07 | BIENNIAL STATEMENT | 2001-03-01 |
991026002230 | 1999-10-26 | BIENNIAL STATEMENT | 1999-03-01 |
C249451-2 | 1997-07-08 | ASSUMED NAME CORP INITIAL FILING | 1997-07-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State