Search icon

HEADWATERS RESOURCES, INC.

Company Details

Name: HEADWATERS RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1998 (26 years ago)
Date of dissolution: 08 Nov 2017
Entity Number: 2298800
ZIP code: 10005
County: New York
Place of Formation: Utah
Principal Address: 10701 S. RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, United States, 84095
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM H. GEHRMANN Chief Executive Officer 10701 S. RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, United States, 84095

History

Start date End date Type Value
2004-11-02 2014-09-03 Address 10653 S. RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, 84095, USA (Type of address: Principal Executive Office)
2004-11-02 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-02 2014-09-03 Address 10653 S. RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-11-02 Address 136 E SOUTH TEMPLE, STE 1300, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-11-02 Address 136 E SOUTH TEMPLE, STE 1300, SALT LAKE CITY, UT, 84111, USA (Type of address: Principal Executive Office)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2004-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-17 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-17 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-27879 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27880 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171108000396 2017-11-08 CERTIFICATE OF TERMINATION 2017-11-08
160930006063 2016-09-30 BIENNIAL STATEMENT 2016-09-01
140903007187 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120912006387 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100924002356 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080911002001 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060914002369 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041202000171 2004-12-02 CERTIFICATE OF AMENDMENT 2004-12-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State