Name: | ON TIME COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2008 (17 years ago) |
Entity Number: | 3612448 |
ZIP code: | 08817 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 CELLER RD, EDISON, NJ, United States, 08817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ON TIME COMMUNICATIONS INC. | DOS Process Agent | 2 CELLER RD, EDISON, NJ, United States, 08817 |
Name | Role | Address |
---|---|---|
AARON KRAMER | Chief Executive Officer | 2 CELLER RD, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-31 | 2015-01-16 | Address | 30 S ADELAIDE AVE STE 4M, HIGHLAND PARK, NJ, 08904, USA (Type of address: Chief Executive Officer) |
2012-01-31 | 2015-01-16 | Address | 30 S ADELAIDE AVE STE 4M, HIGHLAND PARK, NJ, 08904, USA (Type of address: Principal Executive Office) |
2010-09-02 | 2016-01-07 | Address | 30 S ADELAIDE AVENUE STE 4M, HIGHLAND PARK, NJ, 08904, USA (Type of address: Service of Process) |
2008-01-03 | 2010-09-02 | Address | 5 ADDISON PLACE, UNIT 5, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180103006547 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160107006484 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
150116002089 | 2015-01-16 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140226002263 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120131003194 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100902000153 | 2010-09-02 | CERTIFICATE OF CHANGE | 2010-09-02 |
080103001037 | 2008-01-03 | CERTIFICATE OF INCORPORATION | 2008-01-03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State