Search icon

WILD OAKS WATER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NICHOLAS DE BENEDICTIS Chief Executive Officer 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State