Search icon

MASTERS OF TIME, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIELA VICOVANU Chief Executive Officer 15 W 47TH ST, BOOTH 8, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W. 47TH STREET, BOOTH #8, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1018380-DCA Inactive Business 1999-09-02 2005-07-31

Filings

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

Fine And Fees

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