Search icon

TIMECAPITAL SECURITIES CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TIMECAPITAL SECURITIES CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 18 Feb 1992
Branch of: TIMECAPITAL SECURITIES CORPORATION, NEW YORK (Company Number 356864)
Business ALEI: 0270737
Annual report due: 28 Feb 2008
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RICHARD G. ROHMAN Officer ONE ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776, United States 240 BAY RD, PO BOX 120, GREENPORT, NY, 11944, United States
JEFFREY P. HARRITON Officer ONE ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776, United States 25 DEER MEADOW ROAD, DURHAM, NH, 03824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003640594 2008-03-11 2008-03-11 Withdrawal Certificate of Withdrawal -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003407725 2007-03-08 - Annual Report Annual Report 2007
0003145092 2006-02-21 - Annual Report Annual Report 2006
0003015371 2005-02-28 - Annual Report Annual Report 2005
0002877843 2004-11-08 - Annual Report Annual Report 2004
0002877842 2004-11-08 - Annual Report Annual Report 2003
0002411771 2002-02-15 - Annual Report Annual Report 2002
0002232657 2001-02-09 - Annual Report Annual Report 2001
0002069020 2000-01-25 - Annual Report Annual Report 2000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information