Search icon

TIMES SQUARE STUDIOS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMES SQUARE STUDIOS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2252008
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1500 BROADWAY, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES M KAPENSTEIN Chief Executive Officer 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-22 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2013-12-24 2024-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-24 2024-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240422000032 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220428000855 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200420060525 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180426006184 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160426006054 2016-04-26 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State