TIME SQUARE CONSTRUCTION, INC.

Name: | TIME SQUARE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2007 (18 years ago) |
Entity Number: | 3463120 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KEVIN O'SULLIVAN | Chief Executive Officer | 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2005819-DCA | Inactive | Business | 2014-04-07 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-30 | 2011-03-17 | Address | 355 LEXINGTON AVE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2011-03-17 | Address | 355 LEXINGTON AVE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130116006125 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110317002389 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
081230002204 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070117000357 | 2007-01-17 | APPLICATION OF AUTHORITY | 2007-01-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1644796 | FINGERPRINT | CREDITED | 2014-04-07 | 75 | Fingerprint Fee |
1636751 | TRUSTFUNDHIC | INVOICED | 2014-03-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1626120 | FINGERPRINT | INVOICED | 2014-03-19 | 75 | Fingerprint Fee |
1626121 | LICENSE | INVOICED | 2014-03-19 | 50 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State