Name: | CHAPIN WATERMATICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1962 (63 years ago) |
Date of dissolution: | 01 Apr 2009 |
Entity Number: | 150643 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 740 WATER STREET, WATERTOWN, NY, United States, 13601 |
Principal Address: | 740 WATER ST, PO BOX 490, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 740 WATER STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
NARINDER GUPTA | Chief Executive Officer | 740 WATER ST, PO BOX 490, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-22 | 2006-10-12 | Address | 740 WATER ST, PO BOX 490, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2000-09-08 | 2006-09-22 | Address | 740 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2006-09-22 | Address | 740 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2000-09-08 | Address | 740 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2006-09-22 | Address | 740 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090330000520 | 2009-03-30 | CERTIFICATE OF MERGER | 2009-04-01 |
061012000971 | 2006-10-12 | CERTIFICATE OF AMENDMENT | 2006-10-12 |
060922002423 | 2006-09-22 | BIENNIAL STATEMENT | 2006-09-01 |
041004002049 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
020829002156 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State