Search icon

ECHO SPRINGS WATER CO., INC.

Company Details

Name: ECHO SPRINGS WATER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1985 (40 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1031499
ZIP code: 10016
County: Rockland
Place of Formation: New York
Principal Address: BUILDING 100-A, HACKENSACK AVENUE, KEARNY, NJ, United States, 07032
Address: 260 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RAKUSIN Chief Executive Officer BUILDING 100-A, HACKENSACK AVENUE, KEARNY, NJ, United States, 07032

DOS Process Agent

Name Role Address
MCLAUGHLIN & STERN LLP DOS Process Agent 260 MADISON AVE, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000826144
Phone:
2014655151

Latest Filings

Form type:
REVOKED
File number:
000-17872
Filing date:
2007-02-06
File:
Form type:
10QSB
File number:
000-17872
Filing date:
1999-09-07
File:
Form type:
10QSB
File number:
000-17872
Filing date:
1999-05-28
File:
Form type:
10QSB
File number:
000-17872
Filing date:
1999-03-11
File:
Form type:
10KSB
File number:
000-17872
Filing date:
1999-02-09
File:

History

Start date End date Type Value
1994-06-07 1998-02-17 Address DAVID W. SASS, ESQ., 380 LEXINGTON AVENUE 43RD FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1989-07-21 1993-09-22 Name GRUDGE MUSIC GROUP, INC.
1987-07-30 1993-09-22 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
1985-10-09 1989-07-21 Name COMPASS DISTRIBUTING INC.
1985-10-09 1994-06-07 Address 500 FIFTH AVE., SUITE 4224, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1592379 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
991027002149 1999-10-27 BIENNIAL STATEMENT 1999-10-01
980217002057 1998-02-17 BIENNIAL STATEMENT 1997-10-01
961104000013 1996-11-04 ERRONEOUS ENTRY 1996-11-04
DP-1176100 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State