Name: | PEDRE WATCH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1945 (80 years ago) |
Entity Number: | 56353 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Address: | ATTN: PRESIDENT, 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
R. PETER GUNSHOR | Chief Executive Officer | 866 WEBER ROAD, YARDLEY, PA, United States, 19067 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-08 | 1999-02-16 | Address | 29 WEST 35TH STREET, NEW YORK, NY, 10001, 2299, USA (Type of address: Service of Process) |
1945-08-06 | 1995-06-08 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030806002853 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010829002490 | 2001-08-29 | BIENNIAL STATEMENT | 2001-08-01 |
990903002207 | 1999-09-03 | BIENNIAL STATEMENT | 1999-08-01 |
990216000527 | 1999-02-16 | CERTIFICATE OF AMENDMENT | 1999-02-16 |
971002002257 | 1997-10-02 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State