Search icon

TIME SQUARE GIFTS, INC.

Company Details

Name: TIME SQUARE GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2000 (25 years ago)
Date of dissolution: 20 Aug 2008
Entity Number: 2524532
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 350 W 50TH ST, 6LL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 W 50TH ST, 6LL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KEUM JA YOON Chief Executive Officer 350 W 50TH ST / #6LL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-05-26 2008-06-16 Address 705 SEVENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-05-26 2008-06-16 Address 705 SEVENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-06-05 2006-05-26 Address 350 WEST 50TH ST, #6LL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-06-05 2006-05-26 Address 705 7TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-06-05 2006-05-26 Address 705 7TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-06-23 2002-06-05 Address 701 SEVENTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080820000459 2008-08-20 CERTIFICATE OF DISSOLUTION 2008-08-20
080616002622 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060526002340 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040714002457 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020605002220 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000623000352 2000-06-23 CERTIFICATE OF INCORPORATION 2000-06-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State