Name: | VICTORY WATCHES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1993 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1740110 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1140 BROADWAY, STE 1504, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1140 BROADWAY, STE 1504, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HARESH GODHWANI | Chief Executive Officer | 1140 BROADWAY, STE 1504, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-27 | 1997-11-26 | Address | 1182 BROADWAY, SUITE 1406, NEW YORK, NY, 10001, 5403, USA (Type of address: Chief Executive Officer) |
1995-12-27 | 1997-11-26 | Address | 1182 BROADWAY, SUITE 1406, NEW YORK, NY, 10001, 5403, USA (Type of address: Principal Executive Office) |
1995-12-27 | 1997-11-26 | Address | 1182 BROADWAY, SUITE 1406, NEW YORK, NY, 10001, 5403, USA (Type of address: Service of Process) |
1993-07-07 | 1995-12-27 | Address | 1182 BROADWAY / SUITE 506, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1675925 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
971126002121 | 1997-11-26 | BIENNIAL STATEMENT | 1997-07-01 |
951227002383 | 1995-12-27 | BIENNIAL STATEMENT | 1995-07-01 |
930707000390 | 1993-07-07 | CERTIFICATE OF INCORPORATION | 1993-07-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State