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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 W 50TH ST, 6LL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEUM JA YOON | Chief Executive Officer | 350 W 50TH ST / #6LL, NEW YORK, NY, United States, 10019 |
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) |
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