Search icon

PRIME TIME PACKAGING, LTD.

Company Details

Name: PRIME TIME PACKAGING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2638967
ZIP code: 91302
County: Westchester
Place of Formation: New York
Address: 5000 N. PARKWAY CALABASAS, SUITE 302, CALABASAS, CA, United States, 91302
Principal Address: 650 HALSTEAD AVE, #200, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN LEVY Chief Executive Officer 5000 N. PARKWAY CALABASAS, SUITE 302, CALABASAS, CA, United States, 91302

DOS Process Agent

Name Role Address
PRIME TIME PACKAGING, LTD. DOS Process Agent 5000 N. PARKWAY CALABASAS, SUITE 302, CALABASAS, CA, United States, 91302

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 3462 DANIELLA CT, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 5000 N. PARKWAY CALABASAS, SUITE 302, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 5000 N. PARKWAY CALABASAS, SUITE 302, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 3462 DANIELLA CT, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509002825 2025-05-09 BIENNIAL STATEMENT 2025-05-09
231221003595 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210505061124 2021-05-05 BIENNIAL STATEMENT 2021-05-01
170104007197 2017-01-04 BIENNIAL STATEMENT 2015-05-01
141024002032 2014-10-24 BIENNIAL STATEMENT 2013-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State