Name: | TIME EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1966 (59 years ago) |
Entity Number: | 196180 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 55 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Principal Address: | 55 5th ave, 15th fl, new york, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS GREENBURGER | Chief Executive Officer | 55 FIFTH AVENUE, NEW, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O ROBERT KANTOR | DOS Process Agent | 55 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | End date |
---|---|---|
31AX0986656 | CORPORATE BROKER | 2025-06-02 |
30BR0777256 | ASSOCIATE BROKER | 2024-12-19 |
10301218214 | ASSOCIATE BROKER | 2025-10-07 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-01-04 | Address | 55 FIFTH AVENUE, NEW, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004175 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
200305060363 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302007015 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170315006079 | 2017-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140303006100 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State