Name: | 500 FIFTH AVENUE WATCH REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1998 (27 years ago) |
Entity Number: | 2278643 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 47TH ST ROOM 503, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER VILESHIN | Chief Executive Officer | 31 WEST 47TH ST ROOM 503, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 WEST 47TH ST ROOM 503, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-31 | 2013-04-10 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2010-08-31 | 2013-04-10 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2013-04-10 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2008-12-16 | 2010-08-31 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2008-12-16 | 2010-08-31 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2008-12-16 | 2010-08-31 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2006-06-28 | 2008-12-16 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2006-06-28 | 2008-12-16 | Address | 50 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2008-12-16 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2001-03-20 | 2006-06-28 | Address | 500 FIFTH AVE, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410002652 | 2013-04-10 | BIENNIAL STATEMENT | 2012-07-01 |
100831002927 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
081216002217 | 2008-12-16 | BIENNIAL STATEMENT | 2008-07-01 |
060628002457 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
020621002366 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
010320002005 | 2001-03-20 | BIENNIAL STATEMENT | 2000-07-01 |
980714000333 | 1998-07-14 | CERTIFICATE OF INCORPORATION | 1998-07-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State