Name: | TIMES SCARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2107226 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 301 WEST 57TH STREET, SUITE 3E, NEW YORK, NY, United States, 10019 |
Principal Address: | 301 WEST 57TH ST., #3E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNTON V. HARRIS | DOS Process Agent | 301 WEST 57TH STREET, SUITE 3E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LYNTON V. HARRIS | Chief Executive Officer | 301 WEST 57TH ST., #3E, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1510593 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990316002394 | 1999-03-16 | BIENNIAL STATEMENT | 1999-01-01 |
970129000270 | 1997-01-29 | CERTIFICATE OF INCORPORATION | 1997-01-29 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-07-21 | 2014-07-31 | Refund Policy | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State