Name: | TIMECAPITAL SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1974 (51 years ago) |
Entity Number: | 356864 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 Roosevelt Avenue, Port Jefferson Station, NY, United States, 11776 |
Principal Address: | ONE ROOSEVELT AVE, PORT JEFFERSON STA., NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMECAPITAL SECURITIES CORPORATION | DOS Process Agent | 1 Roosevelt Avenue, Port Jefferson Station, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
ALEXANDER ROHMAN | Chief Executive Officer | ONE ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, United States, 11776 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-01-18 | Address | ONE ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-01-18 | Address | ONE ROOSEVELT AVE, PORT JEFFERSON STA., NY, 11776, 3336, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003124 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
201110060299 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
161101007151 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141114006161 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121127002304 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State