Name: | SHOPPING TIME CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2465954 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 741 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Address: | 741-749 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BINYAMIN BRACHA | Chief Executive Officer | 741 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 741-749 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1841270 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060206002651 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040202002787 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
020107002444 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000126000265 | 2000-01-26 | CERTIFICATE OF INCORPORATION | 2000-01-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
61620 | CL VIO | INVOICED | 2006-02-10 | 750 | CL - Consumer Law Violation |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State