Search icon

WATCH CENTRAL REPAIR, INC.

Company Details

Name: WATCH CENTRAL REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1998 (27 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 2278887
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

Chief Executive Officer

Name Role Address
ALEXANDER VILESHIN Chief Executive Officer 31 WEST 47TH ST ROOM 503, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WEST 47TH ST ROOM 503, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-06-28 2014-07-30 Address 500 FIFTH AVE / SUITE 215, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2006-06-28 2014-07-30 Address 500 FIFTH AVE / SUITE 215, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2006-06-28 2014-07-30 Address 500 FIFTH AVE / SUITE 215, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2001-01-31 2006-06-28 Address 500 5TH AVENUE, SUITE 215, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2001-01-31 2006-06-28 Address 500 FIFTH AVE, SUITE 215, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
1998-07-14 2006-06-28 Address 500 FIFTH AVENUE SUITE 215, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161128000542 2016-11-28 CERTIFICATE OF DISSOLUTION 2016-11-28
140730002165 2014-07-30 BIENNIAL STATEMENT 2012-07-01
100902002343 2010-09-02 BIENNIAL STATEMENT 2010-07-01
090220002849 2009-02-20 BIENNIAL STATEMENT 2008-07-01
060628002060 2006-06-28 BIENNIAL STATEMENT 2006-07-01
020624002551 2002-06-24 BIENNIAL STATEMENT 2002-07-01
010131002127 2001-01-31 BIENNIAL STATEMENT 2000-07-01
980714000656 1998-07-14 CERTIFICATE OF INCORPORATION 1998-07-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State