Name: | 722 W. WATER ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1963 (62 years ago) |
Date of dissolution: | 29 Dec 2011 |
Entity Number: | 155715 |
ZIP code: | 14905 |
County: | Chemung |
Place of Formation: | New York |
Address: | 600 ROE AVE, ELMIRA, NY, United States, 14905 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 ROE AVE, ELMIRA, NY, United States, 14905 |
Name | Role | Address |
---|---|---|
ANTHONY COOPER | Chief Executive Officer | 600 ROE AVE, ELMIRA, NY, United States, 14905 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-19 | 2001-04-02 | Address | 722 WEST WATER STREET, ELMIRA, NY, 14905, USA (Type of address: Service of Process) |
1993-05-07 | 2001-04-02 | Address | CRANE ROAD, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2001-04-02 | Address | 722 WEST WATER STREET, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office) |
1982-11-22 | 1982-11-22 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1982-11-22 | 1982-11-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111229000249 | 2011-12-29 | CERTIFICATE OF MERGER | 2011-12-29 |
110510002222 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
090324002611 | 2009-03-24 | BIENNIAL STATEMENT | 2009-03-01 |
070430002468 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
050518002913 | 2005-05-18 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State