Search icon

MIDTOWN WATCH, INC.

Company Details

Name: MIDTOWN WATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3145565
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 WEST 47TH STREET BOOTH #26, NEW YORK, NY, United States, 10036
Principal Address: 23 W 47 STREET, #26, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-398-7311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WEST 47TH STREET BOOTH #26, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL SHIMUNOV Chief Executive Officer 23 W 47 STREET, #26, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1377454-DCA Active Business 2010-11-22 2025-07-31

History

Start date End date Type Value
2005-01-04 2008-12-30 Address 23 WEST 47TH STREET BOOTH #26, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002432 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110121002122 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081230002760 2008-12-30 BIENNIAL STATEMENT 2009-01-01
050104000853 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-16 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644987 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3341187 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3142225 LL VIO INVOICED 2020-01-09 250 LL - License Violation
3131890 LL VIO CREDITED 2019-12-26 500 LL - License Violation
3131891 CL VIO CREDITED 2019-12-26 175 CL - Consumer Law Violation
3035810 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2627692 RENEWAL INVOICED 2017-06-20 340 Secondhand Dealer General License Renewal Fee
2103175 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1065446 RENEWAL INVOICED 2013-05-14 340 Secondhand Dealer General License Renewal Fee
1065447 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-16 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-12-16 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-12-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State