Search icon

BREMONT WATCH COMPANY INC.

Print

Details

Entity Number 5220911

Status Active

NameBREMONT WATCH COMPANY INC.

CountyNew York

Date of registration 20 Oct 2017 (7 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 501 Madison Ave., Rm 202, New York, NY, United States, 10022

Principal Address ZIP code 10022

Chief Executive Officer

Name Role Address

NICHOLAS ENGLISH

Chief Executive Officer

501 MADISON AVE., RM 202, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address

BREMONT WATCH COMPANY INC.

DOS Process Agent

C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value

2023-10-02

2023-10-02

Address

501 MADISON AVE., RM 202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2020-11-19

2023-10-02

Address

501 MADISON AVE., RM 202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2020-11-19

2023-10-02

Address

C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2023-10-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2020-11-19

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2017-10-20

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2017-10-20

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231002003776

2023-10-02

BIENNIAL STATEMENT

2023-10-01

211001000815

2021-10-01

BIENNIAL STATEMENT

2021-10-01

201119060329

2020-11-19

BIENNIAL STATEMENT

2019-10-01

SR-80646

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-80647

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

171020000006

2017-10-20

APPLICATION OF AUTHORITY

2017-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2018-12-21

501 MADISON AVE, Manhattan, NEW YORK, NY, 10022

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-09-28

501 MADISON AVE, Manhattan, NEW YORK, NY, 10022

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2470658

OL VIO

INVOICED

2016-10-13

125

OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2016-09-28

Settlement (Pre-Hearing)

BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES

1

1

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts