Search icon

THE SWATCH GROUP LES BOUTIQUES (U.S.) INC.

Company Details

Name: THE SWATCH GROUP LES BOUTIQUES (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2001 (23 years ago)
Date of dissolution: 21 May 2014
Entity Number: 2710848
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1200 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK FURLAN Chief Executive Officer THE SWATCH GROUP (U.S) INC, 1200 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-11-29 2013-12-02 Address THE SWATCH GROUP (U.S) INC, 1200 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
2006-04-24 2011-11-29 Address THE SWATCH GROUP (U.S) INC, 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
2004-01-29 2006-04-24 Address THE SWATCH GROUP (U.S) INC, 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
2004-01-29 2011-11-29 Address 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140521000512 2014-05-21 CERTIFICATE OF TERMINATION 2014-05-21
131202006106 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111129002442 2011-11-29 BIENNIAL STATEMENT 2011-12-01
100106002218 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071227002262 2007-12-27 BIENNIAL STATEMENT 2007-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State