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
Name | Role | Address |
---|---|---|
MICHAEL RAKUSIN | Chief Executive Officer | BUILDING 100-A, HACKENSACK AVENUE, KEARNY, NJ, United States, 07032 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN & STERN LLP | DOS Process Agent | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
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.
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) |
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