Name: | ARROWHEAD WATER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1987 (38 years ago) |
Date of dissolution: | 29 May 1996 |
Entity Number: | 1149058 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06836 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KIM E. JEFFERY | Chief Executive Officer | 91 SOWMILL LANE, GREENWICH, CT, United States, 06830 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960529000173 | 1996-05-29 | CERTIFICATE OF TERMINATION | 1996-05-29 |
940419002926 | 1994-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
930521002946 | 1993-05-21 | BIENNIAL STATEMENT | 1993-03-01 |
B538293-4 | 1987-08-27 | CERTIFICATE OF AMENDMENT | 1987-08-27 |
B463913-5 | 1987-03-02 | APPLICATION OF AUTHORITY | 1987-03-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State