Name: | WATCH EMPIRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2010 (14 years ago) |
Date of dissolution: | 21 Feb 2017 |
Entity Number: | 4011648 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1201 BROADWAY, SUITE #710, NEW YORK, NY, United States, 10001 |
Principal Address: | 150 GRAND ST, CARLSTADT, NJ, United States, 07077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICKY LAKHATI | DOS Process Agent | 1201 BROADWAY, SUITE #710, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VICKY LAKHATI | Chief Executive Officer | 150 GRAND ST, CARLSTADT, NJ, United States, 07077 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-23 | 2016-06-13 | Address | 303E 33 ST 8M, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-05-23 | 2016-06-13 | Address | 150 GRAND ST, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170221000392 | 2017-02-21 | CERTIFICATE OF DISSOLUTION | 2017-02-21 |
160613002036 | 2016-06-13 | AMENDMENT TO BIENNIAL STATEMENT | 2014-10-01 |
160523006341 | 2016-05-23 | BIENNIAL STATEMENT | 2014-10-01 |
101026000487 | 2010-10-26 | CERTIFICATE OF INCORPORATION | 2010-10-26 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State