Search icon

CINCINNATI TIME RECORDER, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CINCINNATI TIME RECORDER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 27 Jul 1998
Branch of: CINCINNATI TIME RECORDER, INC., NEW YORK (Company Number 2260145)
Business ALEI: 0598568
Annual report due: 26 Jul 2000
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
JAYMIE J. RIDLESS Officer 907 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10010, United States 50 LEXINGTON AVENUE, APT 10 E, NEW YORK, NY, 10010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002153593 2000-09-11 2000-09-11 Withdrawal Certificate of Withdrawal -
0002081498 2000-02-22 - Annual Report Annual Report 1999
0001870708 1998-07-27 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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