Name: | WAKMANN WATCH COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1947 (78 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 80828 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-12 | 1990-08-22 | Address | CORPORATION SYSTEM, INC., 1 GULF AND WESTERN PLZ, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1990-01-12 | 1990-08-22 | Address | CORPORATION SYSTEM, INC., 1 GULF AND WESTERN PLZ, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1947-10-31 | 1949-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1947-10-31 | 1990-01-12 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-938829 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
900822000149 | 1990-08-22 | CERTIFICATE OF CHANGE | 1990-08-22 |
C095960-2 | 1990-01-12 | CERTIFICATE OF AMENDMENT | 1990-01-12 |
A888738-2 | 1982-07-26 | ASSUMED NAME CORP INITIAL FILING | 1982-07-26 |
7560-15 | 1949-07-21 | CERTIFICATE OF AMENDMENT | 1949-07-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State