Name: | D VATCHE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2002 (22 years ago) |
Entity Number: | 2799598 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | VATCHE AGHAJAIAN, 6 EAST 45TH ST #1206, NEW YORK, NY, United States, 10017 |
Principal Address: | 6 EAST 45TH ST, #1206, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D VATCHE INC. | DOS Process Agent | VATCHE AGHAJAIAN, 6 EAST 45TH ST #1206, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
VATCHE AGHAJAIAN | Chief Executive Officer | 6 EAST 45TH ST, #1206, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-22 | 2018-08-01 | Address | 7 WEST 45TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-10-22 | 2018-08-01 | Address | 7 WEST 45TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-10-22 | 2018-08-01 | Address | VATCHE AGHAJAIAN, 7 WEST 45TH ST, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-08-12 | 2004-10-22 | Address | VATCHE AGHAJAIAN, 7 WEST 45TH ST., 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062414 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007061 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140811006447 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120822002754 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100907002256 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080818003058 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
070305002655 | 2007-03-05 | BIENNIAL STATEMENT | 2006-08-01 |
041022002509 | 2004-10-22 | BIENNIAL STATEMENT | 2004-08-01 |
020812000057 | 2002-08-12 | CERTIFICATE OF INCORPORATION | 2002-08-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State