Search icon

TIME SALES, INC.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IRA MELNITSKY Chief Executive Officer 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
205281064
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

History

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)

Filings

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