Search icon

SCENTS OF TIME.COM, INC.

Company Details

Name: SCENTS OF TIME.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820253
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207
Principal Address: 408 SILVER LANE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STUART MEISEL Chief Executive Officer 408 SILVER LANE, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 408 SILVER LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-07-09 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-30 2024-07-09 Address 408 SILVER LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-07-09 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-29 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-12-18 2024-04-30 Address 408 SILVER LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2011-07-19 2013-12-18 Address 408 SILVER LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2009-06-09 2024-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-06-09 2024-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-06-09 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240709002789 2024-07-09 BIENNIAL STATEMENT 2024-07-09
240430021147 2024-04-29 CERTIFICATE OF CHANGE BY ENTITY 2024-04-29
150617006080 2015-06-17 BIENNIAL STATEMENT 2015-06-01
131218006308 2013-12-18 BIENNIAL STATEMENT 2013-06-01
110719002681 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090609000701 2009-06-09 CERTIFICATE OF INCORPORATION 2009-06-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State