-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
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