Search icon

CHRONOTIME, INC.

Company Details

Name: CHRONOTIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2667211
ZIP code: 07934
County: New York
Place of Formation: New York
Address: C/O J. HUBACHER, 31 MOSLE RD, GLADSTONE, NJ, United States, 07934
Principal Address: C/O J HUBACHER, 31 MOSLE RD, GLADSTONE, NY, United States, 07934

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HUBACHER Chief Executive Officer PO BOX 445, PEAPACK, NJ, United States, 07977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J. HUBACHER, 31 MOSLE RD, GLADSTONE, NJ, United States, 07934

History

Start date End date Type Value
2005-10-28 2009-08-14 Address 87 MAIN STREET, PEAPACK, NJ, 07977, USA (Type of address: Chief Executive Officer)
2005-10-28 2009-08-14 Address 87 MAIN STREET, PEAPACK, NJ, 07977, USA (Type of address: Principal Executive Office)
2005-10-28 2009-08-14 Address 87 MAIN STREET, PEAPACK, NJ, 07977, USA (Type of address: Service of Process)
2001-08-02 2001-08-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2001-08-02 2005-10-28 Address ATTN THOMAS C RE ESQ, 445 PARK AVENUE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090814002122 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070926002171 2007-09-26 BIENNIAL STATEMENT 2007-08-01
051028002277 2005-10-28 BIENNIAL STATEMENT 2005-08-01
010831000688 2001-08-31 CERTIFICATE OF MERGER 2001-08-31
010831000691 2001-08-31 CERTIFICATE OF AMENDMENT 2001-08-31
010802000745 2001-08-02 CERTIFICATE OF INCORPORATION 2001-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604022 Other Contract Actions 2006-05-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 118000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-26
Termination Date 2006-09-06
Date Issue Joined 2006-08-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHRONOTIME, INC.
Role Plaintiff
Name UNDERWOOD (LONDON) USA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State