Search icon

SEVILLE WATCH CORP.

Headquarter

Company Details

Name: SEVILLE WATCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1977 (48 years ago)
Date of dissolution: 11 Jan 2013
Entity Number: 444556
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 630 FIFTH AVENUE, STE 3225, NEW YORK, NY, United States, 10111
Address: 137 FIFTH AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENNY SHABTAI Chief Executive Officer 635 MADISON AVE 6TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GELLIS & MELINGER, ESQS. DOS Process Agent 137 FIFTH AVE., NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
2894c3fe-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
132911356
Plan Year:
2009
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-11 2010-10-08 Address 635 MADISON AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-05-07 2003-08-11 Address 587 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-05-07 2003-08-11 Address 587 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1977-08-10 1990-08-03 Address 49 W. 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130111000709 2013-01-11 CERTIFICATE OF DISSOLUTION 2013-01-11
20101124025 2010-11-24 ASSUMED NAME CORP INITIAL FILING 2010-11-24
101008002293 2010-10-08 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
090804002948 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070816002806 2007-08-16 BIENNIAL STATEMENT 2007-08-01

Court Cases

Court Case Summary

Filing Date:
2003-09-29
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SEVILLE WATCH CORP.
Party Role:
Plaintiff
Party Name:
192 B'DWAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SEVILLE WATCH CORP.
Party Role:
Plaintiff
Party Name:
MARK TIME CORP.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-12-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SEVILLE WATCH CORP.
Party Role:
Plaintiff
Party Name:
ALAN MARCUS & CO.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State