Name: | WATCHES PROS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2008 (17 years ago) |
Date of dissolution: | 07 Dec 2023 |
Entity Number: | 3628415 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1372 BROADWAY, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-287-9072
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1372 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2050693-DCA | Inactive | Business | 2017-04-05 | 2017-04-14 |
1294004-DCA | Inactive | Business | 2008-07-30 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-10 | 2023-12-27 | Address | 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-09-12 | 2017-08-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-09-12 | 2017-08-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2008-02-07 | 2011-09-12 | Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227001805 | 2023-12-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-07 |
211208002618 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
180904008554 | 2018-09-04 | BIENNIAL STATEMENT | 2018-02-01 |
170810000219 | 2017-08-10 | CERTIFICATE OF CHANGE | 2017-08-10 |
160727002011 | 2016-07-27 | BIENNIAL STATEMENT | 2016-02-01 |
110912000473 | 2011-09-12 | CERTIFICATE OF CHANGE | 2011-09-12 |
080207000426 | 2008-02-07 | ARTICLES OF ORGANIZATION | 2008-02-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-04-13 | No data | 1372 BROADWAY, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-10-30 | No data | 1372 BROADWAY, Manhattan, NEW YORK, NY, 10018 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-27 | No data | 1372 BROADWAY, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-12-18 | No data | 1372 BROADWAY, Manhattan, NEW YORK, NY, 10018 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-23 | No data | 1372 BROADWAY, Manhattan, NEW YORK, NY, 10018 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3054840 | RENEWAL | INVOICED | 2019-07-02 | 340 | Secondhand Dealer General License Renewal Fee |
2669857 | RENEWAL | INVOICED | 2017-09-25 | 340 | Secondhand Dealer General License Renewal Fee |
2585671 | LICENSE | INVOICED | 2017-04-05 | 50 | Special Sales License Fee |
2206513 | SCALE-01 | INVOICED | 2015-10-29 | 20 | SCALE TO 33 LBS |
2163049 | RENEWAL | INVOICED | 2015-09-01 | 340 | Secondhand Dealer General License Renewal Fee |
940916 | RENEWAL | INVOICED | 2013-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
940915 | CNV_TFEE | INVOICED | 2013-07-19 | 8.470000267028809 | WT and WH - Transaction Fee |
210207 | OL VIO | INVOICED | 2013-06-04 | 250 | OL - Other Violation |
202966 | LL VIO | INVOICED | 2013-05-16 | 850 | LL - License Violation |
348458 | CNV_SI | INVOICED | 2013-05-07 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State