Search icon

TIMEX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TIMEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1970 (55 years ago)
Date of dissolution: 27 Jan 1986
Entity Number: 286840
ZIP code: 06720
County: New York
Place of Formation: Delaware
Address: POB 2126, WATERBURY, CT, United States, 06720

DOS Process Agent

Name Role Address
TIMEX CORPORATION DOS Process Agent POB 2126, WATERBURY, CT, United States, 06720

History

Start date End date Type Value
1975-01-20 1986-01-27 Address 70 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1970-01-02 1975-01-20 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C330738-2 2003-05-05 ASSUMED NAME LLC INITIAL FILING 2003-05-05
B314455-4 1986-01-27 SURRENDER OF AUTHORITY 1986-01-27
A208409-2 1975-01-20 CERTIFICATE OF AMENDMENT 1975-01-20
812644-3 1970-02-04 CERTIFICATE OF AMENDMENT 1970-02-04
804541-4 1970-01-02 APPLICATION OF AUTHORITY 1970-01-02

Court Cases

Court Case Summary

Filing Date:
2000-05-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TIMEX CORPORATION
Party Role:
Plaintiff
Party Name:
AAI. FOSTERGRANT, IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-06-09
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TIMEX CORPORATION
Party Role:
Plaintiff
Party Name:
TIMEX COMMUNICATIONS
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Role:
Plaintiff
Party Name:
TIMEX CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State