Name: | WATCH STREAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1996 (29 years ago) |
Entity Number: | 1987505 |
ZIP code: | 11518 |
County: | Queens |
Place of Formation: | New York |
Address: | 500 Ocean Ave, East Rockaway, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYED FARRUKH ALAM ZAIDI | Chief Executive Officer | 500 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
SYED FARRUKH ALAM ZAIDI | DOS Process Agent | 500 Ocean Ave, East Rockaway, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 500 OCEAN AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 145 HOOK CREEK RD, BLDG B-2, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2014-03-05 | 2025-02-11 | Address | 145 HOOK CREEK RD, BLDG B-2, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2014-03-05 | 2025-02-11 | Address | 145 HOOK CREEK RD, BLDG B-2, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2000-02-17 | 2014-03-05 | Address | 57-04 155TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002494 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
140305002068 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120206002009 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100210002239 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080128003199 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State