Name: | TIMEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2002 (22 years ago) |
Entity Number: | 2821800 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 324 47TH ST. 4D, NEW YORK, NY, United States, 10036 |
Principal Address: | 324 W 47TH ST, 4D, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELLIOT POTTS | Chief Executive Officer | 324 W 47TH ST, 4D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 324 47TH ST. 4D, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-10 | 2008-11-03 | Address | 875 AVENUE IF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141218006199 | 2014-12-18 | BIENNIAL STATEMENT | 2014-10-01 |
121025002073 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101109002372 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
081103000117 | 2008-11-03 | CERTIFICATE OF CHANGE | 2008-11-03 |
081002003202 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061005002802 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041215002319 | 2004-12-15 | BIENNIAL STATEMENT | 2004-10-01 |
021010000775 | 2002-10-10 | CERTIFICATE OF INCORPORATION | 2002-10-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State