Search icon

D VATCHE INC.

Company Details

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

DOS Process Agent

Name Role Address
D VATCHE INC. DOS Process Agent VATCHE AGHAJAIAN, 6 EAST 45TH ST #1206, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VATCHE AGHAJAIAN Chief Executive Officer 6 EAST 45TH ST, #1206, NEW YORK, NY, United States, 10017

History

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)

Filings

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