Search icon

TIME CENTER INC.

Company Details

Name: TIME CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2000 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2555064
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, STE. 203, NEW YORK, NY, United States, 10001
Principal Address: 2220 E 5TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 BROADWAY, STE. 203, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOE SARDAR Chief Executive Officer 1220 BROADWAY, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1843038 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
021122002655 2002-11-22 BIENNIAL STATEMENT 2002-09-01
000920000802 2000-09-20 CERTIFICATE OF INCORPORATION 2000-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
268361 CNV_SI INVOICED 2004-04-13 40 SI - Certificate of Inspection fee (scales)

Date of last update: 06 Feb 2025

Sources: New York Secretary of State