Search icon

WATCHFUL EYE SOLUTIONS INC

Company Details

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

Chief Executive Officer

Name Role Address
JINRONG LI Chief Executive Officer 332 SNAKE HILL ROAD, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
WATCHFUL EYE SOLUTIONS INC DOS Process Agent 332 SNAKE HILL ROAD, GARRISON, NY, United States, 10524

History

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)

Filings

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