Search icon

NYKIDSTIME INC.

Company Details

Name: NYKIDSTIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2005 (19 years ago)
Entity Number: 3258743
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 257 BEACH 128TH ST, #4A, BELLE HARBOR, NY, United States, 11694
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-514-3051

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN TAYLOR Chief Executive Officer 257 BEACH 128TH STREET, #4A, BELLE HARBOR, NY, United States, 11694

Licenses

Number Status Type Date End date
2041492-DCA Inactive Business 2016-07-29 2019-03-15
2041500-DCA Inactive Business 2016-07-29 2019-03-15
1464618-DCA Inactive Business 2013-05-09 2016-03-15
1464604-DCA Inactive Business 2013-05-09 2016-03-15
1464620-DCA Inactive Business 2013-05-09 2016-03-15
1464607-DCA Inactive Business 2013-05-09 2016-03-15
1464608-DCA Inactive Business 2013-05-09 2016-03-15
1388490-DCA Inactive Business 2011-04-19 2016-03-15
1388487-DCA Inactive Business 2011-04-19 2016-03-15
1388488-DCA Inactive Business 2011-04-19 2016-03-15

History

Start date End date Type Value
2005-09-20 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-20 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091112002215 2009-11-12 BIENNIAL STATEMENT 2009-09-01
070917002854 2007-09-17 BIENNIAL STATEMENT 2007-09-01
050920001046 2005-09-20 CERTIFICATE OF INCORPORATION 2005-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2789773 RENEWAL INVOICED 2018-05-14 50 Portable Amusement Device License Renewal Fee
2789776 RENEWAL INVOICED 2018-05-14 50 Portable Amusement Device License Renewal Fee
2600562 RENEWAL INVOICED 2017-05-03 50 Portable Amusement Device License Renewal Fee
2600563 RENEWAL INVOICED 2017-05-03 50 Portable Amusement Device License Renewal Fee
2375909 LICENSE INVOICED 2016-06-30 50 Portable Amusement Device License Fee
2375916 LICENSE INVOICED 2016-06-30 50 Portable Amusement Device License Fee
2059057 RENEWAL INVOICED 2015-04-27 50 Portable Amusement Device License Renewal Fee
2059059 RENEWAL INVOICED 2015-04-27 50 Portable Amusement Device License Renewal Fee
2059060 RENEWAL INVOICED 2015-04-27 50 Portable Amusement Device License Renewal Fee
2059061 RENEWAL INVOICED 2015-04-27 50 Portable Amusement Device License Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State