Name: | ADVANCED WATER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1989 (35 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1404478 |
ZIP code: | 12510 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ROUTE 82, BILLINGS PLAZA, POB 49, BILLINGS, NY, United States, 12510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHESTER E. GARDNER | DOS Process Agent | ROUTE 82, BILLINGS PLAZA, POB 49, BILLINGS, NY, United States, 12510 |
Name | Role | Address |
---|---|---|
CHESTER E. GARDNER | Chief Executive Officer | ROUTE 82, BILLINGS PLAZA, POB 49, BILLINGS, NY, United States, 12510 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-05 | 1993-01-19 | Address | 319 MAIN MALL REAR, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1471748 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940405002357 | 1994-04-05 | BIENNIAL STATEMENT | 1993-12-01 |
930119002933 | 1993-01-19 | BIENNIAL STATEMENT | 1992-12-01 |
900905000397 | 1990-09-05 | CERTIFICATE OF AMENDMENT | 1990-09-05 |
C082735-2 | 1989-12-05 | CERTIFICATE OF INCORPORATION | 1989-12-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State