Search icon

CULLIGAN DUTCHESS-PUTNAM WATER CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CULLIGAN DUTCHESS-PUTNAM WATER CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1962 (63 years ago)
Date of dissolution: 31 Dec 2000
Entity Number: 146490
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: PO BOX 2427, 131 LITTLE BRITAIN ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL REARDON Chief Executive Officer 1 CULLIGAN PKWY, NORTH BROOK, IL, United States, 60062

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-05-12 2000-06-22 Address ONE CULLIGAN PARKWAY, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office)
2000-05-12 2000-06-22 Address 40-004 COOK ST., PALM DESERT, CA, 92211, USA (Type of address: Chief Executive Officer)
1998-08-24 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-24 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-14 1998-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
001222000106 2000-12-22 CERTIFICATE OF MERGER 2000-12-31
000622002417 2000-06-22 BIENNIAL STATEMENT 2000-04-01
000512002554 2000-05-12 BIENNIAL STATEMENT 2000-04-01
990916000604 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
980824000333 1998-08-24 CERTIFICATE OF CHANGE 1998-08-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State