Time Factory, Inc. Overview
Time Factory, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, September 22, 1994 and is approximately thirty years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Time Factory, Inc.
Network Visualizer
Advertisements
Key People
Who own Time Factory, Inc.
Name | |
---|---|
John Maloney |
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
|
Gregory Cross |
NonTreas
Treasurer
Vice President
|
David T. Payne 2 |
NonDir
NonSec
Secretary
Director
Genl Counsel
|
G. Cohen 2 |
Chairman
|
A. Gurian 1 |
President
Director
|
Adam Gurian |
President
Director
|
Gary Cohen |
President
Director
|
J. Maloney |
President
Director
|
Jenn Maloney |
President
Director
|
A. Morissette 2 |
CFO
Chief Financial Officer
Senior Vice Presiden
Srvp-Finance
|
G. Piscatelli 2 |
CFO
Vice-President
Controller
Chief Financial Officer
Senior Vice Presiden
|
C. Arsenault 2 |
CFO
Vice President
Chief Financial Officer
|
Colin Arsenault 2 |
CFO
|
Annika K. Forsberg 2 |
CFO
|
Arthur Morissette |
CFO
Director
|
Annica Enrsberg |
CFO
|
G. Cross 2 |
Treasurer
Vice President
|
Gregory S. Cross 2 |
Treasurer
|
G. Gross |
Treasurer
|
F. Sherer 3 |
Director
Secretary
General Counsel
Senior Vice Presiden
|
R. Roth 2 |
Director
Vp
Assistant Secretary
|
Frank A. Sherer 1 |
Director
Director
Secretary
|
Hans-Kristian Hoejsgaard |
Director
|
Kapil Kapoor |
Director
|
Ryan T. Roth |
Director
Secretary
|
Jose Santana |
Director
Director
|
Theresa Yerkes |
Director
Director
Vice President
|
Robert O. Barberi |
Director
Secretary
|
R. Reth |
Director
Vice President
|
B. Newcomb 2 |
Vice President
Tax Counsel
Vp-Tax Counsel
|
A. Esplin 2 |
Vice President
Vp-Finance
|
A. Alvarez 2 |
Vice President
Vp
|
Abel Alvarez 2 |
Vice President
V.P.
|
P. Kohlsaat 1 |
Vice President
Vp
Controller
|
Barbara V. Newcomb |
Vice President
|
Mauro Calcano |
Vice President
|
Peter Kohlsaat |
Vice President
|
Ace Alvares |
Vice President
|
D. Payne 2 |
ASecretary
Assistant Secretary
|
E. Sauer 1 |
Assistant Treasurer
|
Showing 8 records out of 40
Known Addresses for Time Factory, Inc.
Corporate Filings for Time Factory, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000001321 |
Date Filed: | Wednesday, March 10, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 800662529 |
Date Filed: | Wednesday, May 31, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02882190 |
Date Filed: | Wednesday, May 31, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C13074-2003 |
Date Filed: | Monday, June 2, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ALBANY |
State ID: | 1853887 |
Date Filed: | Thursday, September 22, 1994 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/22/1994 | Name History/Actual | Timex Instruments, Inc. | |
8/16/1996 | Name History/Actual | The Timex Shop, Inc. | |
8/6/1997 | Name History/Actual | Timex Factory, Inc. | |
10/2/1998 | Name History/Actual | Time Factory, Inc. | |
6/2/2003 | Foreign Qualification | ||
7/10/2003 | Initial List | ||
1/7/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RAA | |
5/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/27/2005 | Annual List | 2005-2006 | |
4/12/2006 | Annual List | ||
5/31/2006 | Application for Registration | ||
7/28/2006 | Certificate of Assumed Business Name | ||
4/24/2007 | Annual List | ||
9/25/2007 | Certificate of Assumed Business Name | ||
10/26/2007 | Tax Forfeiture | ||
6/4/2008 | Annual List | ||
6/9/2009 | Annual List | ||
4/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/15/2011 | Annual List | ||
5/3/2011 | Application for Amended Registration | ||
5/3/2011 | Certificate of Assumed Business Name | ||
5/3/2011 | Reinstatement | ||
12/31/2011 | Public Information Report (PIR) | ||
4/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/22/2013 | Amended List | ||
4/11/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/7/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
4/6/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/7/2017 | Certificate of Assumed Business Name | ||
4/3/2017 | Annual List | ||
4/20/2017 | Certificate of Assumed Business Name | ||
4/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/2/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
1/6/2020 | Change of Registered Agent/Office | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Time Factory, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Time Factory, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
PO Box 310 Middlebury, CT 06762
555 Christian Rd Middlebury, CT 06762
314 Flat Rock Pl Westbrook, CT 06498
These addresses are known to be associated with Time Factory, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records