Search icon

DESIGNER WATCHES, INC.

Company Details

Name: DESIGNER WATCHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1991 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1501245
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 744 BROAD STREET, 26TH FLOOR, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY M. GREENE, ESQUIRE DOS Process Agent 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FRANZ T. BRUNNER Chief Executive Officer NICOLET INTERNATIONAL, 744 BROAD STREET, 26TH FLOOR, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
1991-01-11 1993-10-04 Address 220 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1481018 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940207002549 1994-02-07 BIENNIAL STATEMENT 1994-01-01
931004002711 1993-10-04 BIENNIAL STATEMENT 1993-01-01
910111000295 1991-01-11 CERTIFICATE OF INCORPORATION 1991-01-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State