Name: | ALIBI WATCH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1993 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1729973 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 303 FIFTH AVE, ROOM 1007, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J DOUGLAS-MURRIS | Chief Executive Officer | 21 QUEENSDALE ROAD, LONDON, United Kingdom |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 FIFTH AVE, ROOM 1007, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-30 | 1997-06-13 | Address | 303 FIFTH AVENUE, ROOM 502, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1997-06-13 | Address | 303 FIFTH AVENUE, ROOM 502, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1637216 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970613002267 | 1997-06-13 | BIENNIAL STATEMENT | 1997-05-01 |
951030002342 | 1995-10-30 | BIENNIAL STATEMENT | 1995-05-01 |
930526000398 | 1993-05-26 | CERTIFICATE OF INCORPORATION | 1993-05-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State