Search icon

WATCH HOSPITAL JEWELRY STORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 W 47TH ST, BOOTH 2 & 3, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
XAVIER E EGAS Chief Executive Officer 41 W 47TH ST, BOOTH 2 & 3, NEW YORK, NY, United States, 10036

Licenses

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

History

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

Filings

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

Fine And Fees

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