CINCINNATI TIME RECORDER, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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