Name: | DIAMOND SPRING WATER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1995 (30 years ago) |
Entity Number: | 1964611 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 564 LIVINGSTON ST, TROY, NY, United States, 12182 |
Principal Address: | 564 LIVINGSTON ST, TROY, NY, United States, 12182 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 564 LIVINGSTON ST, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
RALPH J CAOLA JR | Chief Executive Officer | 564 LIVINGSTON ST, TROY, NY, United States, 12182 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 2001-09-25 | Address | 564 LIVINGSTON ST, TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
1995-10-13 | 2007-10-23 | Address | 240 B LIVINGSTON AVENUE, TROY, NY, 12182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111207002475 | 2011-12-07 | BIENNIAL STATEMENT | 2011-10-01 |
091019002934 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071023002678 | 2007-10-23 | BIENNIAL STATEMENT | 2007-10-01 |
051125002208 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
030929002012 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State