Search icon

WATCH ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATCH ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2003 (22 years ago)
Entity Number: 2932169
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: ANDREW C. PESCOE, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017
Principal Address: 276 FIFTH AVENUE, SUITE 704-3129, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CUSIMANO Chief Executive Officer 276 FIFTH AVENUE, SUITE 704-3129, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: ANDREW C. PESCOE, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
010794518
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 276 FIFTH AVENUE, SUITE 704-3129, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 276 FIFTH AVENUE, SUITE 704-3129, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-03 Address 276 FIFTH AVENUE, SUITE 704-3129, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-03 Address ATTN: ANDREW C. PESCOE, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703001401 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230701000227 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220814000048 2022-08-14 BIENNIAL STATEMENT 2021-07-01
210528060104 2021-05-28 BIENNIAL STATEMENT 2019-07-01
190108000449 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State