Search icon

C & M WATCH CO. INC.

Company Details

Name: C & M WATCH CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1982 (43 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 796167
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1409 EAST 16TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAYA HIKIND DOS Process Agent 1409 EAST 16TH ST, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
DP-892629 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A907717-4 1982-10-01 CERTIFICATE OF INCORPORATION 1982-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701421 Trademark 1987-05-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-06
Termination Date 1991-11-19
Section 1116

Parties

Name GUCCI AMERICA, INC.
Role Plaintiff
Name C & M WATCH CO. INC.
Role Defendant
8901553 Negotiable Instruments 1989-05-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-11
Termination Date 1990-12-10
Section 1345

Parties

Name USA
Role Plaintiff
Name C & M WATCH CO. INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State