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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2017 EAST 74TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ARLENE LEE | Chief Executive Officer | C/O HOWARD CHERNOFF, 2414 MORRIS AVE SUITE 301, NEW JERSEY, NJ, United States, 07083 |
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) |
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