Search icon

TIME TO KNOW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIME TO KNOW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2008 (17 years ago)
Date of dissolution: 24 Feb 2020
Entity Number: 3652829
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: 655 THIRD AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. 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
YONIT TZADOK Chief Executive Officer 655 THIRD AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
262208559
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-02 2019-11-27 Address 1154 CHANTICLEER, CHERRY HILL, NJ, 08003, USA (Type of address: Service of Process)
2010-07-09 2014-05-23 Address 444 MADISON AVENUE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-07-09 2014-05-23 Address 444 MADISON AVENUE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-02-23 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-02-23 2018-04-02 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200224000661 2020-02-24 CERTIFICATE OF TERMINATION 2020-02-24
SR-115643 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115642 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180402007489 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007180 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State