Search icon

WATER SAVERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 WEST 46TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FRED GLASS Chief Executive Officer 448 WEST 46TH ST, NEW YORK, NY, United States, 10036

History

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)

Filings

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