Name: | WATERMARK OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1793247 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WATERMARK CORPORATION |
Fictitious Name: | WATERMARK OF DELAWARE |
Address: | 110 E 42ND ST, STE 1401, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 E 42ND ST, STE 1401, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAWRENCE D ACKMAN | Chief Executive Officer | 110 E 42ND ST, STE 1401, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-03 | 1998-02-03 | Address | 910 PARK AVE, APT 105, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 1998-02-03 | Address | WATERMARK COMPANY LP, 110 E 42ND ST STE 1401, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-02-07 | 1999-12-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-02-07 | 1998-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1687750 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
991216000190 | 1999-12-16 | CERTIFICATE OF CHANGE | 1999-12-16 |
980203002389 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
960603002149 | 1996-06-03 | BIENNIAL STATEMENT | 1996-02-01 |
940207000148 | 1994-02-07 | APPLICATION OF AUTHORITY | 1994-02-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State