Search icon

WATTS C.P.A. CONSULTING SERVICES, P.C.

Company Details

Name: WATTS C.P.A. CONSULTING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Dec 1989 (35 years ago)
Date of dissolution: 23 Jun 2014
Entity Number: 1410263
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, 408, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALERIE WATTS Chief Executive Officer 277 BROADWAY #408, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 BROADWAY, 408, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1998-01-05 2002-01-03 Address 277 BROADWAY, #408, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-01-07 1998-01-05 Address 299 BROADWAY #902, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-02-15 Address 299 BROADWAY #902, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-01-07 2000-02-15 Address 299 BROADWAY #902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1989-12-28 1993-01-07 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623000622 2014-06-23 CERTIFICATE OF DISSOLUTION 2014-06-23
020103002826 2002-01-03 BIENNIAL STATEMENT 2001-12-01
000215002087 2000-02-15 BIENNIAL STATEMENT 1999-12-01
980105002222 1998-01-05 BIENNIAL STATEMENT 1997-12-01
940318002191 1994-03-18 BIENNIAL STATEMENT 1993-12-01
930107003160 1993-01-07 BIENNIAL STATEMENT 1992-12-01
C090942-4 1989-12-28 CERTIFICATE OF INCORPORATION 1989-12-28

Date of last update: 23 Jan 2025

Sources: New York Secretary of State