Name: | SHOCKWATCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2012 (13 years ago) |
Entity Number: | 4205696 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 State Street, Alabany, NY, United States, 12207 |
Principal Address: | 5000 Quorum Drive, GRAHAM, TX, United States, 76450 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Alabany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY N. FONK | Chief Executive Officer | 5000 QUORUM DRIVE, SUITE 550, DALLAS, TX, United States, 75254 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 5501 LBJ FREEWAY, STE 350, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 5000 QUORUM DRIVE, SUITE 550, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-28 | Address | 5501 LBJ FREEWAY, STE 350, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2014-04-18 | 2020-02-03 | Address | 5501 LBJ FREEWAY, STE 350, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2012-02-21 | 2024-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004602 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220228002974 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200203060812 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
140418002095 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120221001369 | 2012-02-21 | APPLICATION OF AUTHORITY | 2012-02-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State