RI WATERMAN PROPERTIES, INC.

Name: | RI WATERMAN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1992 (33 years ago) |
Date of dissolution: | 29 Jan 2015 |
Entity Number: | 1606330 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOWARD C EPSTEIN | Chief Executive Officer | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-18 | 2012-02-07 | Address | 100 S CHARLES ST, 4TH FL, BALTIMOMA, MD, 21201, USA (Type of address: Principal Executive Office) |
2006-03-16 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-16 | 2012-02-07 | Address | NC1-021-02-20, 401 N TRYTON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2010-03-18 | Address | 111 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office) |
2000-04-05 | 2006-03-16 | Address | 111 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19545 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150129000145 | 2015-01-29 | CERTIFICATE OF TERMINATION | 2015-01-29 |
140110006629 | 2014-01-10 | BIENNIAL STATEMENT | 2014-01-01 |
120207002631 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State