Name: | THE COUNTRY KNOLLS WATER-WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1964 (61 years ago) |
Entity Number: | 174059 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5 MUNICIPAL PLAZA, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 MUNICIPAL PLAZA, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1995-03-23 | Address | 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1964-02-25 | 1992-12-16 | Address | 34 HEMLOCK DR., R.D. 1, CLIFTON KNOLLS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950323000550 | 1995-03-23 | CERTIFICATE OF REINCORPORATION | 1995-03-23 |
950213000018 | 1995-02-13 | CERTIFICATE OF AMENDMENT | 1995-02-13 |
941227000155 | 1994-12-27 | CERTIFICATE OF AMENDMENT | 1994-12-27 |
921216000291 | 1992-12-16 | CERTIFICATE OF CHANGE | 1992-12-16 |
C189794-2 | 1992-06-23 | ASSUMED NAME CORP INITIAL FILING | 1992-06-23 |
911129000098 | 1991-11-29 | CERTIFICATE OF AMENDMENT | 1991-11-29 |
911129000095 | 1991-11-29 | CERTIFICATE OF MERGER | 1991-11-29 |
974127-5 | 1972-03-16 | CERTIFICATE OF AMENDMENT | 1972-03-16 |
941099-5 | 1971-10-22 | CERTIFICATE OF AMENDMENT | 1971-10-22 |
897356-4 | 1971-03-26 | CERTIFICATE OF AMENDMENT | 1971-03-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State