Search icon

WATERMARK OF DELAWARE

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 E 42ND ST, STE 1401, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAWRENCE D ACKMAN Chief Executive Officer 110 E 42ND ST, STE 1401, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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