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
Name | Role | Address |
---|---|---|
JONATHAN LEVY | Chief Executive Officer | 5000 N. PARKWAY CALABASAS, SUITE 302, CALABASAS, CA, United States, 91302 |
Name | Role | Address |
---|---|---|
PRIME TIME PACKAGING, LTD. | DOS Process Agent | 5000 N. PARKWAY CALABASAS, SUITE 302, CALABASAS, CA, United States, 91302 |
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) |
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