H. C. WATSON CORPORATION
Headquarter
Name: | H. C. WATSON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1970 (55 years ago) |
Entity Number: | 292459 |
ZIP code: | 04841 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O PHILBROOK ASSOCIATES, 17 WALNUT STREET, PO BOX 1149, ROCKLAND, ME, United States, 04841 |
Shares Details
Shares issued 70000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES C. WATSON | Chief Executive Officer | C/O PHILBROOK ASSOCIATES, 17 WALNUT STREET, PO BOX 1149, ROCKLAND, ME, United States, 04841 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-29 | 2014-09-16 | Address | 300 ROSEWOOD DRIVE, SUITE 250, DANVERS, MA, 01923, 4509, USA (Type of address: Chief Executive Officer) |
2006-06-29 | 2014-09-16 | Address | 300 ROSEWOOD DR, STE 250, DANVERS, MA, 01923, 4509, USA (Type of address: Principal Executive Office) |
2004-07-19 | 2006-06-29 | Address | 300 ROSEWOOD DR, STE 250, DANVERS, MA, 01923, USA (Type of address: Principal Executive Office) |
2000-06-15 | 2006-06-29 | Address | 300 ROSEWOOD DRIVE, SUITE 250, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2004-07-19 | Address | INTERIM SERVICES, 300 ROSEWOOD DR, SUITE 250, DANVERS, MA, 01923, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3993 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160414000839 | 2016-04-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-04-14 |
140916006694 | 2014-09-16 | BIENNIAL STATEMENT | 2014-06-01 |
100707002073 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080616002031 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State