Name: | AGOSTA WATCH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Mar 2008 |
Entity Number: | 1641564 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 23 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FELICE J AGOSTA | Chief Executive Officer | 69-39 YELLOWSTONE BLVD, APT 615, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-26 | 2004-07-13 | Address | 68-60 108TH ST., APT 2-F, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1996-07-26 | Address | 2472 KERRY LANE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1992-06-04 | 1993-08-03 | Address | 23 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080328000097 | 2008-03-28 | CERTIFICATE OF DISSOLUTION | 2008-03-28 |
060524002909 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040713002676 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020702002719 | 2002-07-02 | BIENNIAL STATEMENT | 2002-06-01 |
000627002281 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
980528002699 | 1998-05-28 | BIENNIAL STATEMENT | 1998-06-01 |
960726002137 | 1996-07-26 | BIENNIAL STATEMENT | 1996-06-01 |
930803002699 | 1993-08-03 | BIENNIAL STATEMENT | 1993-06-01 |
920604000251 | 1992-06-04 | CERTIFICATE OF INCORPORATION | 1992-06-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State