Name: | WATCHFUL EYE SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2010 (14 years ago) |
Entity Number: | 4036278 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | 332 SNAKE HILL ROAD, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JINRONG LI | Chief Executive Officer | 332 SNAKE HILL ROAD, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
WATCHFUL EYE SOLUTIONS INC | DOS Process Agent | 332 SNAKE HILL ROAD, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 332 SNAKE HILL ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2023-02-03 | 2024-12-01 | Address | 332 SNAKE HILL ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2023-02-03 | 2024-12-01 | Address | 332 SNAKE HILL ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2023-02-03 | 2023-02-03 | Address | 332 SNAKE HILL ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2023-02-03 | 2024-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-14 | 2023-02-03 | Address | 332 SNAKE HILL ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2018-03-23 | 2018-12-14 | Address | 332 SNAKE HILL ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2017-09-20 | 2023-02-03 | Address | 332 SNAKE HILL ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2014-12-02 | 2018-03-23 | Address | 24E HUDSON VIEW DR, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2014-12-02 | 2018-03-23 | Address | 24E HUDSON VIEW DR, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201034611 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
230203000349 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-03 |
220729001467 | 2022-07-29 | BIENNIAL STATEMENT | 2020-12-01 |
181214006558 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
180323002046 | 2018-03-23 | AMENDMENT TO BIENNIAL STATEMENT | 2016-12-01 |
170920000601 | 2017-09-20 | CERTIFICATE OF CHANGE | 2017-09-20 |
161205006391 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202007047 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211007504 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
120507000712 | 2012-05-07 | CERTIFICATE OF CHANGE | 2012-05-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State