Search icon

WATCH YOUR TIME CORP.

Company Details

Name: WATCH YOUR TIME CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2010 (15 years ago)
Date of dissolution: 20 Feb 2018
Entity Number: 3981097
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 41 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 W 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IGOR KATAEV Chief Executive Officer 41 W 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-08-11 2012-09-28 Address 41 W 47 ST. BOOTH #1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-08-04 2010-08-11 Address 41 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180220000970 2018-02-20 CERTIFICATE OF DISSOLUTION 2018-02-20
120928002401 2012-09-28 BIENNIAL STATEMENT 2012-08-01
100811000803 2010-08-11 CERTIFICATE OF CHANGE 2010-08-11
100804000775 2010-08-04 CERTIFICATE OF INCORPORATION 2010-08-04

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-10 2014-11-25 Unauthorized Repair Yes 25.00 Cash Amount

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100271 Trademark 2011-01-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-13
Termination Date 2011-07-11
Date Issue Joined 2011-02-14
Section 1125
Status Terminated

Parties

Name RICHEMONT INTERNATIONAL,
Role Plaintiff
Name WATCH YOUR TIME CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State