Search icon

WATCHFINDER NORTH AMERICA, INC.

Company Details

Name: WATCHFINDER NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2019 (6 years ago)
Entity Number: 5610991
ZIP code: 06484
County: New York
Place of Formation: Delaware
Address: 3 Enterprise Drive, Suite 300, ATTN: Tax Dept, Shelton, CT, United States, 06484
Principal Address: 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 203-925-6591

Phone +1 203-925-6068

DOS Process Agent

Name Role Address
WATCHFINDER NORTH AMERICA, INC. DOS Process Agent 3 Enterprise Drive, Suite 300, ATTN: Tax Dept, Shelton, CT, United States, 06484

Chief Executive Officer

Name Role Address
CHRISTOPHE MASSONI Chief Executive Officer 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2101187-DCA Active Business 2021-08-30 2023-07-31
2099896-DCA Active Business 2021-07-06 2023-07-31
2097990-DCA Active Business 2021-03-10 2025-07-31

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-08-27 2023-08-10 Address C/O RICHEMONT NORTH AMERICA, ATTN: HEAD LEGAL 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810003494 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210825001431 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190827000273 2019-08-27 APPLICATION OF AUTHORITY 2019-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671766 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3671770 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3671774 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3671777 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3671778 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3646832 LICENSE REPL INVOICED 2023-05-17 15 License Replacement Fee
3646841 LICENSE REPL INVOICED 2023-05-17 15 License Replacement Fee
3625212 LICENSE REPL INVOICED 2023-04-03 15 License Replacement Fee
3461140 LL VIO INVOICED 2022-07-07 475 LL - License Violation
3356252 RENEWAL INVOICED 2021-08-03 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-07-01 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2021-05-27 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2021-05-27 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2021-02-17 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2023-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ERKAN
Party Role:
Plaintiff
Party Name:
WATCHFINDER NORTH AMERICA, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State