WATTS UP, INC.

Name: | WATTS UP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1895387 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 70 CROTON AVE, SUITE 4M, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
RUSSELL EVAN MURRAY | Chief Executive Officer | 70 CROTON AVE, SUITE 4M, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 CROTON AVE, SUITE 4M, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2009-04-01 | Address | 70 CROTON AVE, SUITE 5M, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2006-05-08 | 2009-04-01 | Address | 70 CROTON AVE, SUITE 5M, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2009-04-01 | Address | 70 CROTON AVE, SUITE 5M, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1997-03-05 | 2006-05-08 | Address | 187 MAIN ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2006-05-08 | Address | 187 MAIN ST, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893736 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
090401002539 | 2009-04-01 | BIENNIAL STATEMENT | 2009-02-01 |
070312002640 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
060508002358 | 2006-05-08 | BIENNIAL STATEMENT | 2005-02-01 |
030312002709 | 2003-03-12 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State