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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1220 BROADWAY, STE. 203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOE SARDAR | Chief Executive Officer | 1220 BROADWAY, NEW YORK, NY, United States, 10001 |
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 |
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