Name: | WATER SAVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1993 (32 years ago) |
Date of dissolution: | 04 Oct 1999 |
Entity Number: | 1724164 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 448 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FRED GLASS | Chief Executive Officer | 448 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-15 | 1999-05-26 | Address | 451 WEST 46TH ST, NEW YORK, NY, 10036, 3541, USA (Type of address: Chief Executive Officer) |
1995-09-15 | 1999-05-26 | Address | 451 WEST 46TH ST, NEW YORK, NY, 10036, 3541, USA (Type of address: Service of Process) |
1993-05-05 | 1995-09-15 | Address | 670 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991004000186 | 1999-10-04 | CERTIFICATE OF DISSOLUTION | 1999-10-04 |
990526002544 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
970512002431 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
950915002177 | 1995-09-15 | BIENNIAL STATEMENT | 1995-05-01 |
930505000372 | 1993-05-05 | CERTIFICATE OF INCORPORATION | 1993-05-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State