Search icon

PURE WATER SOURCE, INC.

Company Details

Name: PURE WATER SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1999 (26 years ago)
Date of dissolution: 01 May 2009
Entity Number: 2337446
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 20A MAIN ST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD WILLSON DOS Process Agent 20A MAIN ST, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
RICHARD WILLSON Chief Executive Officer 20A MAIN ST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2001-02-02 2005-06-08 Address 112-A SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2001-02-02 2005-06-08 Address 112-A SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2001-02-02 2005-06-08 Address 112-A SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1999-01-21 2001-02-02 Address 811 ELMONT ROAD, ELMONT, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090501000844 2009-05-01 CERTIFICATE OF DISSOLUTION 2009-05-01
070221002969 2007-02-21 BIENNIAL STATEMENT 2007-01-01
050608002119 2005-06-08 BIENNIAL STATEMENT 2005-01-01
030206002259 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010202002688 2001-02-02 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State