WATERPERRY LTD.

Name: | WATERPERRY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1992 (33 years ago) |
Entity Number: | 1646698 |
ZIP code: | 11561 |
County: | New York |
Place of Formation: | New York |
Address: | 118 MITCHELL AVE, LONG BEACH, NY, United States, 11561 |
Principal Address: | 960 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA GRIMLEY | DOS Process Agent | 118 MITCHELL AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
CHRISTOPHER COOGAN | Chief Executive Officer | 400 EAST 53RD ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 400 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 2024-03-19 | Address | 400 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 2024-03-19 | Address | 118 MITCHELL AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1993-07-28 | 1998-06-08 | Address | 400 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 1998-06-08 | Address | 19 HARDING ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319003294 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
140722006290 | 2014-07-22 | BIENNIAL STATEMENT | 2014-06-01 |
100720002220 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
080813002806 | 2008-08-13 | BIENNIAL STATEMENT | 2008-06-01 |
060801002186 | 2006-08-01 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State