Name: | MOVADO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1967 (58 years ago) |
Entity Number: | 215759 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 650 FROM RD, SUITE 375, PARAMUS, NJ, United States, 07652 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EFRAIM GRINBERG | Chief Executive Officer | 650 FROM RD, SUITE 375, PARAMUS, NJ, United States, 07652 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 650 FROM RD, SUITE 375, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2022-03-19 | 2023-11-17 | Shares | Share type: PAR VALUE, Number of shares: 135000000, Par value: 0.01 |
2021-10-26 | 2022-03-19 | Shares | Share type: PAR VALUE, Number of shares: 135000000, Par value: 0.01 |
2021-10-20 | 2021-10-26 | Shares | Share type: PAR VALUE, Number of shares: 135000000, Par value: 0.01 |
2018-10-09 | 2021-10-20 | Shares | Share type: PAR VALUE, Number of shares: 135000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117002090 | 2023-11-17 | BIENNIAL STATEMENT | 2023-11-01 |
211110000499 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191101061699 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
181010000196 | 2018-10-10 | CERTIFICATE OF MERGER | 2018-10-10 |
181009000472 | 2018-10-09 | CERTIFICATE OF AMENDMENT | 2018-10-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State