WATERLINE FILTER CORP.

Name: | WATERLINE FILTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1999 (26 years ago) |
Entity Number: | 2338835 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 324A MT PLEASANT AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT G ZAPPIER | DOS Process Agent | 324A MT PLEASANT AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
VINCENT G ZAPPIER | Chief Executive Officer | 324A MT PLEASANT AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-22 | 2011-02-10 | Address | 2325 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2008-12-22 | 2011-02-10 | Address | 2325 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2008-12-22 | 2011-02-10 | Address | 2325 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2005-02-10 | 2008-12-22 | Address | 324A MT PLEASANT AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2005-02-10 | 2008-12-22 | Address | 324A MT PLEASANT AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150316002002 | 2015-03-16 | BIENNIAL STATEMENT | 2015-01-01 |
130403002314 | 2013-04-03 | BIENNIAL STATEMENT | 2013-01-01 |
110210003118 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
081222002568 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
061228002362 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State