Name: | WATER STREET SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1916406 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1271 AVE OF AMERICAS, 48TH FL, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1271 AVE OF AMERICAS, 48TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
SIMON GLICK | Chief Executive Officer | 1271 AVE OF AMERICAS, 48TH FL, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-26 | 1997-04-25 | Address | 1185 AVENUE OF THE AMERICAS, STE 2000, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859693 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030325002925 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010417002915 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990609002267 | 1999-06-09 | BIENNIAL STATEMENT | 1999-04-01 |
970425002530 | 1997-04-25 | BIENNIAL STATEMENT | 1997-04-01 |
950426000108 | 1995-04-26 | CERTIFICATE OF INCORPORATION | 1995-04-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State