Name: | TIME SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2007 (18 years ago) |
Date of dissolution: | 10 Dec 2021 |
Entity Number: | 3515891 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
IRA MELNITSKY | Chief Executive Officer | 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-12-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-05-06 | 2021-12-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-01 | 2021-12-10 | Address | 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210001888 | 2021-12-10 | CERTIFICATE OF TERMINATION | 2021-12-10 |
210511060429 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
210506000059 | 2021-05-06 | CERTIFICATE OF CHANGE | 2021-05-06 |
190501060310 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-46912 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State