Name: | TIMEOUS ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2009 (16 years ago) |
Entity Number: | 3763718 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVE., SUITE S-286, NEW YORK, NY, United States, 10001 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930008QAO7247YCZ21 | 3763718 | US-NY | GENERAL | ACTIVE | 2018-01-23 | |||||||||||||||||||
|
Legal | 244 Fifth Avenue, Suite S-286, New York, US-NY, US, 10001 |
Headquarters | 244 Fifth Avenue, Suite S-286, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2018-01-23 |
Last Update | 2023-07-24 |
Status | LAPSED |
Next Renewal | 2019-01-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3763718 |
Name | Role | Address |
---|---|---|
TIMEOUS ENTERPRISES LLC | DOS Process Agent | 244 FIFTH AVE., SUITE S-286, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2023-04-17 | Address | 244 FIFTH AVE., SUITE S-286, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-15 | 2010-05-24 | Address | 244 FIFTH AVENUE SUITE G259, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417008737 | 2023-04-17 | BIENNIAL STATEMENT | 2023-01-01 |
210121060595 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190215060328 | 2019-02-15 | BIENNIAL STATEMENT | 2019-01-01 |
170111006377 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150105007574 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
140602006317 | 2014-06-02 | BIENNIAL STATEMENT | 2013-01-01 |
110527002536 | 2011-05-27 | BIENNIAL STATEMENT | 2011-01-01 |
100524000248 | 2010-05-24 | CERTIFICATE OF CHANGE | 2010-05-24 |
090115000528 | 2009-01-15 | ARTICLES OF ORGANIZATION | 2009-01-15 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State