WATER WORKS REALTY CORP.

Name: | WATER WORKS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1986 (39 years ago) |
Date of dissolution: | 18 Dec 2013 |
Entity Number: | 1094982 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 WEST GATE DR., HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 WEST GATE DR., HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
GARY MELIUS | Chief Executive Officer | 135 WEST GATE DR., HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-20 | 2011-08-02 | Address | 135 WEST GATE DR., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2000-12-19 | 2007-02-20 | Address | 135 WEST GATE DR., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2000-12-19 | 2011-08-02 | Address | 135 WEST GATE DR., CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2000-12-19 | 2011-08-02 | Address | 135 WEST GATE DR., CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
1996-08-09 | 2000-12-19 | Address | ONE OLD COUNTRY RD, SUITE 430, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131218000154 | 2013-12-18 | CERTIFICATE OF DISSOLUTION | 2013-12-18 |
120717006357 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
120202000657 | 2012-02-02 | CERTIFICATE OF AMENDMENT | 2012-02-02 |
110802002850 | 2011-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
070220000358 | 2007-02-20 | CERTIFICATE OF CHANGE | 2007-02-20 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State