Name: | WATCH HOSPITAL JEWELRY STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1995 (30 years ago) |
Entity Number: | 1882109 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 LAFAYETTE ST, LYNDHURST, NJ, United States, 07071 |
Address: | 41 W 47TH ST, BOOTH 2 & 3, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-398-9356
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 W 47TH ST, BOOTH 2 & 3, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
XAVIER E EGAS | Chief Executive Officer | 41 W 47TH ST, BOOTH 2 & 3, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1342237-DCA | Inactive | Business | 2010-01-06 | 2013-07-31 |
0927059-DCA | Inactive | Business | 2003-09-30 | 2009-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2009-02-11 | Address | 5 LAFAYETTE, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office) |
2005-06-01 | 2009-02-11 | Address | 5 LAFAYETTE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2009-02-11 | Address | 46 WEST 47TH ST, BOOTH 4 & 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-01-16 | 2005-06-01 | Address | 5 LAFAYETTE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2005-06-01 | Address | 5 LAFAYETTE, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2003-01-16 | Address | 109 FERONA WAY, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2003-01-16 | Address | 46 WEST 47TH ST, BOOTH 14AB, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2003-01-16 | Address | 46 WEST 47TH ST, BOOTH 14AB, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-01-05 | 1998-09-29 | Address | 50 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-01-05 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505002307 | 2011-05-05 | BIENNIAL STATEMENT | 2011-01-01 |
090211002650 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
070222002706 | 2007-02-22 | BIENNIAL STATEMENT | 2007-01-01 |
050601002602 | 2005-06-01 | BIENNIAL STATEMENT | 2005-01-01 |
030116002907 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010104002346 | 2001-01-04 | BIENNIAL STATEMENT | 2001-01-01 |
980929002201 | 1998-09-29 | BIENNIAL STATEMENT | 1997-01-01 |
950105000541 | 1995-01-05 | CERTIFICATE OF INCORPORATION | 1995-01-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1048311 | CNV_TFEE | INVOICED | 2011-06-20 | 8.470000267028809 | WT and WH - Transaction Fee |
1048310 | RENEWAL | INVOICED | 2011-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
1006718 | LICENSE | INVOICED | 2010-01-07 | 340 | Secondhand Dealer General License Fee |
1006719 | FINGERPRINT | INVOICED | 2010-01-06 | 75 | Fingerprint Fee |
1397433 | RENEWAL | INVOICED | 2007-08-07 | 340 | Secondhand Dealer General License Renewal Fee |
1397426 | RENEWAL | INVOICED | 2007-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
1397427 | RENEWAL | INVOICED | 2005-09-29 | 340 | Secondhand Dealer General License Renewal Fee |
1397428 | RENEWAL | INVOICED | 2005-09-23 | 340 | Secondhand Dealer General License Renewal Fee |
532999 | FINGERPRINT | INVOICED | 2003-09-30 | 75 | Fingerprint Fee |
1397429 | RENEWAL | INVOICED | 2003-09-30 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State