WILD OAKS WATER COMPANY, INC.

Name: | WILD OAKS WATER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1965 (60 years ago) |
Date of dissolution: | 17 Dec 2007 |
Entity Number: | 191658 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS DE BENEDICTIS | Chief Executive Officer | 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-30 | 2005-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-30 | 2005-12-30 | Address | C/O AQUASOURCE, INC., 200 CORPORATE CNTR DR, STE 300, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer) |
2001-10-30 | 2005-12-30 | Address | 200 CORPORATE CENTER DRIVE, SUITE 300, CORAOPOLIS, PA, 15108, USA (Type of address: Principal Executive Office) |
1999-09-16 | 2001-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-11 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071217000138 | 2007-12-17 | CERTIFICATE OF MERGER | 2007-12-17 |
071107002203 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
051230002038 | 2005-12-30 | BIENNIAL STATEMENT | 2005-10-01 |
050919000133 | 2005-09-19 | CERTIFICATE OF CHANGE | 2005-09-19 |
011030002705 | 2001-10-30 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State