NEW YORK AMERICAN WATER COMPANY, INC.

Name: | NEW YORK AMERICAN WATER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1956 (69 years ago) |
Date of dissolution: | 04 Oct 2012 |
Entity Number: | 108428 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS DE BENEDICTIS | Chief Executive Officer | 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-17 | 2024-03-14 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2007-12-17 | 2022-08-17 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2005-09-19 | 2007-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-09-19 | 2007-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-08-03 | 2012-06-15 | Name | AQUA NEW YORK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004000892 | 2012-10-04 | CERTIFICATE OF MERGER | 2012-10-04 |
121004000884 | 2012-10-04 | CERTIFICATE OF MERGER | 2012-10-04 |
120615000462 | 2012-06-15 | CERTIFICATE OF AMENDMENT | 2012-06-15 |
120503006243 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100528002243 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State