Name: | TEMPER OF THE TIMES INVESTOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1981 (44 years ago) |
Entity Number: | 725768 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 PLEASANT RIDGE RD., HARRISON, NY, United States, 10528 |
Principal Address: | 555 THEORODE FREMD AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 1200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERARD MORENO | Chief Executive Officer | 555 THEODORE FREMD AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
VITA NELSON | DOS Process Agent | 111 PLEASANT RIDGE RD., HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-07-26 | 2005-12-07 | Address | 555 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2001-10-19 | 2013-10-21 | Address | 555 THEODORE FREMD AVE, SUITE B103, RYE, NY, 10580, USA (Type of address: Service of Process) |
2001-10-19 | 2004-07-26 | Address | 555 THEODORE FREMD, SUITE B103, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2001-10-19 | 2004-07-26 | Address | 555 THEODORE FREMD AVE, SUITE B103, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1997-10-21 | 2001-10-19 | Address | 1010 MAMARONECK AVE, MAMARONECK, NY, 10543, 1660, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131021000627 | 2013-10-21 | CERTIFICATE OF CHANGE | 2013-10-21 |
071018002027 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051207002754 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
040726002180 | 2004-07-26 | AMENDMENT TO BIENNIAL STATEMENT | 2003-10-01 |
031007002549 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State