Name: | M.R. WATCHES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2005 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3243273 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37 W 47TH ST / BOOTH #28, NEW YORK, NY, United States, 10036 |
Principal Address: | 37 W 47TH STREET, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 917-575-9019
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W 47TH ST / BOOTH #28, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MAREAK MURADOV | Chief Executive Officer | 37 W 47TH STREET / BOOTH 28, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1294749-DCA | Inactive | Business | 2008-08-06 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-15 | 2007-09-10 | Address | 37 WEST 47TH ST BOOTH #28, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1990117 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090729003181 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070910002183 | 2007-09-10 | BIENNIAL STATEMENT | 2007-08-01 |
050815000052 | 2005-08-15 | CERTIFICATE OF INCORPORATION | 2005-08-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
942652 | RENEWAL | INVOICED | 2011-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
942653 | RENEWAL | INVOICED | 2009-08-11 | 340 | Secondhand Dealer General License Renewal Fee |
899052 | LICENSE | INVOICED | 2008-08-07 | 170 | Secondhand Dealer General License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State