Name: | TIMEPERKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 1999 (26 years ago) |
Date of dissolution: | 29 Dec 2017 |
Entity Number: | 2390969 |
ZIP code: | 14870 |
County: | Chemung |
Place of Formation: | New York |
Address: | 15 INDIAN PIPE, PAINTED POST, NY, United States, 14870 |
Name | Role | Address |
---|---|---|
TIMEPERKS LLC | DOS Process Agent | 15 INDIAN PIPE, PAINTED POST, NY, United States, 14870 |
Name | Role | Address |
---|---|---|
DAVID R. SEARLES | Agent | 308 SCENIC VIEW, HORSEHEADS, NY, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-02 | 2017-06-28 | Address | 815 W. BROAD ST. SUITE K5, HORSEHEADS, NY, 14845, 2239, USA (Type of address: Service of Process) |
1999-06-22 | 2015-06-02 | Address | 308 SCENIC VIEW, HORSEHEADS, NY, 14845, 1578, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171229000216 | 2017-12-29 | ARTICLES OF DISSOLUTION | 2017-12-29 |
170628006000 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
150602006459 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130613006506 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110914002280 | 2011-09-14 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State