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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM H. GEHRMANN | Chief Executive Officer | 10701 S. RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, United States, 84095 |
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) |
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