Search icon

TIME MANAGEMENT CORP.

Company Details

Name: TIME MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1975 (49 years ago)
Date of dissolution: 16 Oct 2019
Entity Number: 386173
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 25 S SERVICE RD, STE 300, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE CACOULIDIS DOS Process Agent 25 S SERVICE RD, STE 300, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
GEORGE CACOULIDIS Chief Executive Officer 25 S SERVICE RD, STE 300, JERICHO, NY, United States, 11753

Legal Entity Identifier

LEI Number:
549300MP6ZHZY2WM3F10

Registration Details:

Initial Registration Date:
2017-01-12
Next Renewal Date:
2020-01-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2002-07-10 2017-01-10 Address 25 S SERVICE RD, STE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2002-07-10 2017-01-10 Address 25 S SERVICE RD, STE 300, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2002-07-10 2017-01-10 Address 25 S SERVICE RD, STE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1975-12-09 2019-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-09 2002-07-10 Address 120 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016000246 2019-10-16 CERTIFICATE OF MERGER 2019-10-16
190117000679 2019-01-17 CERTIFICATE OF AMENDMENT 2019-01-17
170110006313 2017-01-10 BIENNIAL STATEMENT 2015-12-01
131227002294 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120105003262 2012-01-05 BIENNIAL STATEMENT 2011-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State