Name: | CROTON WATCH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1991 (34 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1569562 |
ZIP code: | 10994 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CROTON WATCH CO., INC. | DOS Process Agent | 250 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
DAVID MERMELSTEIN | Chief Executive Officer | 61 REMSEN AVE., MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-03 | 2013-08-22 | Address | 195 ANDERSON AVE., MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office) |
2001-08-03 | 2007-08-08 | Address | 61 REMSON AVE., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2001-08-03 | 2013-08-22 | Address | 195 ANDERSON AVE., MOONACHIE, NJ, 07074, USA (Type of address: Service of Process) |
1995-08-04 | 2001-08-03 | Address | 65 REMSEN AVENUE, MONSEY, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 2001-08-03 | Address | 65 REMSEN AVENUE, MONSEY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247393 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160331006074 | 2016-03-31 | BIENNIAL STATEMENT | 2015-08-01 |
130822006098 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110818002176 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090813002223 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State