Search icon

NEW TIME PRODUCTIONS, INC.

Company Details

Name: NEW TIME PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1997 (28 years ago)
Entity Number: 2151705
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 311 W 43RD ST / #305, NEW YORK, NY, United States, 10036
Principal Address: 15 W 75TH ST / #6C, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUREN T. DOLL DOS Process Agent 311 W 43RD ST / #305, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LAUREN T. DOLL Chief Executive Officer 311 W 43RD ST / #305, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-07-11 2003-09-17 Address 145 CENTRAL PARK WEST / #7A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-07-11 2003-09-17 Address 145 CENTRAL PARK WEST / #7A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-07-15 2003-09-17 Address 145 CENTRAL PARK WEST, APT. 7A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1997-06-10 1998-07-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051108002470 2005-11-08 BIENNIAL STATEMENT 2005-06-01
030917002078 2003-09-17 BIENNIAL STATEMENT 2003-06-01
010711002878 2001-07-11 BIENNIAL STATEMENT 2001-06-01
990201000185 1999-02-01 CERTIFICATE OF AMENDMENT 1999-02-01
980715000027 1998-07-15 CERTIFICATE OF AMENDMENT 1998-07-15
970610000502 1997-06-10 CERTIFICATE OF INCORPORATION 1997-06-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State