Search icon

TIMEX GROUP USA, INC.

Company Details

Name: TIMEX GROUP USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3452802
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 555 CHRISTIAN RD, MIDDLEBURY, CT, United States, 06762
Address: 80 STATE STREET, ALBANY, CT, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, CT, United States, 12207

Chief Executive Officer

Name Role Address
TOBIAS REISS-SCHMIDT Chief Executive Officer 555 CHRISTIAN ROAD, MIDDLEBURY, CT, United States, 06762

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 555 CHRISTIAN ROAD, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-29 2020-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-29 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202005769 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205001205 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201222060225 2020-12-22 BIENNIAL STATEMENT 2020-12-01
200129000759 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
SR-45521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2017-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MATZURA
Party Role:
Plaintiff
Party Name:
TIMEX GROUP USA, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State