-
Home Page
›
-
Counties
›
-
Kings
›
-
11230
›
-
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
|
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