Search icon

CALENDAR WATCHING SERVICES, INC.

Company Details

Name: CALENDAR WATCHING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1972 (53 years ago)
Entity Number: 330222
ZIP code: 11234
County: New York
Place of Formation: New York
Address: 2017 EAST 74TH ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2017 EAST 74TH ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ARLENE LEE Chief Executive Officer C/O HOWARD CHERNOFF, 2414 MORRIS AVE SUITE 301, NEW JERSEY, NJ, United States, 07083

Form 5500 Series

Employer Identification Number (EIN):
132705405
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-24 2006-05-10 Address 11 PARK PL, NEW YORK, NY, 10007, 2801, USA (Type of address: Chief Executive Officer)
1995-04-24 2006-05-10 Address 11 PARK PL, NEW YORK, NY, 10007, 2801, USA (Type of address: Principal Executive Office)
1972-05-17 1995-04-24 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211021002791 2021-10-21 BIENNIAL STATEMENT 2021-10-21
20150924003 2015-09-24 ASSUMED NAME LLC INITIAL FILING 2015-09-24
100524002388 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080702002842 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060510002502 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State