Search icon

WATER STREET SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1271 AVE OF AMERICAS, 48TH FL, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
SIMON GLICK Chief Executive Officer 1271 AVE OF AMERICAS, 48TH FL, NEW YORK, NY, United States, 10020

History

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)

Filings

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