Search icon

TIMES SCARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
LYNTON V. HARRIS DOS Process Agent 301 WEST 57TH STREET, SUITE 3E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LYNTON V. HARRIS Chief Executive Officer 301 WEST 57TH ST., #3E, NEW YORK, NY, United States, 10019

Filings

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

Complaints

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