Name: | CLEAN WATER REVIVAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1990 (35 years ago) |
Date of dissolution: | 05 Mar 2010 |
Entity Number: | 1421498 |
ZIP code: | 33458 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5155 CORPORATE WAY, STE G, JUPITER, FL, United States, 33458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLEAN WATER REVIVAL INC., FLORIDA | F07000002582 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5155 CORPORATE WAY, STE G, JUPITER, FL, United States, 33458 |
Name | Role | Address |
---|---|---|
ROY M SPEISER | Chief Executive Officer | 5155 CORPORATE WAY, STE G, JUPITER, FL, United States, 33458 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2008-02-13 | Address | CLEAN WATER REVIVAL, INC., 100 CARNEY STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2008-02-13 | Address | 100 CARNEY ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2006-02-03 | 2008-02-13 | Address | 100 CARNEY STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1993-04-08 | 2006-02-03 | Address | 3 STUART DRIVE WEST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2006-02-03 | Address | 3 STUART DRIVE WEST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1990-02-09 | 2006-02-03 | Address | 3 STUART DRIVE WEST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100305000598 | 2010-03-05 | CERTIFICATE OF DISSOLUTION | 2010-03-05 |
080213002517 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060203003020 | 2006-02-03 | BIENNIAL STATEMENT | 2006-02-01 |
040211002829 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020205002572 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000309002179 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980212002095 | 1998-02-12 | BIENNIAL STATEMENT | 1998-02-01 |
940408002195 | 1994-04-08 | BIENNIAL STATEMENT | 1994-02-01 |
930408003273 | 1993-04-08 | BIENNIAL STATEMENT | 1993-02-01 |
C106069-3 | 1990-02-09 | CERTIFICATE OF INCORPORATION | 1990-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
112875976 | 0214700 | 1997-02-24 | 100 CARNEY STREET, GLEN COVE, NY, 11542 | |||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0402402 | Other Contract Actions | 2004-06-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLEAN WATER REVIVAL INC. |
Role | Plaintiff |
Name | NQ ENVIRONMENTAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 156000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2005-09-17 |
Termination Date | 2006-01-31 |
Date Issue Joined | 2005-09-17 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CLEAN WATER REVIVAL INC. |
Role | Plaintiff |
Name | NQ ENVIRONMENTAL, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State