Name: | THE HENRI STERN WATCH AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1945 (79 years ago) |
Entity Number: | 57155 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | New York |
Address: | 45 ROCKEFELLER PLAZA, SUITE 401, NEW YORK, NY, United States, 10111 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 ROCKEFELLER PLAZA, SUITE 401, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
LISA JONES | Chief Executive Officer | 45 ROCKEFELLER PLAZA, SUITE 401, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-24 | 2019-06-17 | Address | 1 ROCKEFELLER PLAZA / #930, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2007-12-24 | 2019-06-17 | Address | 1 ROCKEFELLER PLAZA / #930, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2019-06-17 | Address | 1 ROCKEFELLER PLAZA / #930, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1995-02-09 | 2007-12-24 | Address | 1 ROCKEFELLER PLAZA, #930, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2007-12-24 | Address | 1 ROCKEFELLER PLAZA, #930, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221128002084 | 2022-11-28 | BIENNIAL STATEMENT | 2021-12-01 |
190617002013 | 2019-06-17 | BIENNIAL STATEMENT | 2017-12-01 |
091214002493 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071224002802 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060117003254 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State