Name: | MASTERS OF TIME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1997 (27 years ago) |
Date of dissolution: | 03 Sep 2004 |
Entity Number: | 2179762 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W. 47TH STREET, BOOTH #8, NEW YORK, NY, United States, 10036 |
Principal Address: | 15 W 47TH ST, BOOTH 8, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-997-2353
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIELA VICOVANU | Chief Executive Officer | 15 W 47TH ST, BOOTH 8, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 W. 47TH STREET, BOOTH #8, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1018380-DCA | Inactive | Business | 1999-09-02 | 2005-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040903000036 | 2004-09-03 | CERTIFICATE OF DISSOLUTION | 2004-09-03 |
030903002097 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010905002549 | 2001-09-05 | BIENNIAL STATEMENT | 2001-09-01 |
991014002098 | 1999-10-14 | BIENNIAL STATEMENT | 1999-09-01 |
970912000186 | 1997-09-12 | CERTIFICATE OF INCORPORATION | 1997-09-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
413271 | RENEWAL | INVOICED | 2003-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
413272 | RENEWAL | INVOICED | 2001-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
1451829 | LICENSE | INVOICED | 1999-09-03 | 340 | Secondhand Dealer General License Fee |
1451830 | FINGERPRINT | INVOICED | 1999-09-02 | 50 | Fingerprint Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State