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
Name | Role | Address |
---|---|---|
GEORGE CACOULIDIS | DOS Process Agent | 25 S SERVICE RD, STE 300, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
GEORGE CACOULIDIS | Chief Executive Officer | 25 S SERVICE RD, STE 300, JERICHO, NY, United States, 11753 |
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) |
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