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