Search icon

WATERMASTER OF AMERICA, INC.

Headquarter

Company Details

Name: WATERMASTER OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Branch of: WATERMASTER OF AMERICA, INC., Florida (Company Number P96000027344)
Entity Number: 2408119
ZIP code: 10169
County: New York
Place of Formation: Florida
Address: LATHROP & GAGE, 230 PARK AVE STE 1847, NEW YORK, NY, United States, 10169
Principal Address: 400 EAST 77TH ST, SUITE 6E, NEW YORK, NY, United States, 10021

Links between entities

Type Company Name Company Number State
Headquarter of WATERMASTER OF AMERICA, INC., FLORIDA P37246 FLORIDA

Chief Executive Officer

Name Role Address
ROSALIE K SCHINK Chief Executive Officer 400 EAST 77TH ST, SUITE 6E, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MR. WILLIAM R HANSEN, ESQ DOS Process Agent LATHROP & GAGE, 230 PARK AVE STE 1847, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2003-08-06 2005-10-31 Address DUANE MORRIS LLP, 380 LEXINGTON AVE, 32ND FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2001-08-20 2005-10-31 Address 400 EAST 77TH STREET, SUITE 6E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-08-20 2005-10-31 Address 400 EAST 77TH STREET, SUITE 6E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-08-12 2003-08-06 Address 605 THIRD AVENUE, STE 3500, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070822002802 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051031002833 2005-10-31 BIENNIAL STATEMENT 2005-08-01
030806002890 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010820002152 2001-08-20 BIENNIAL STATEMENT 2001-08-01
990812000143 1999-08-12 APPLICATION OF AUTHORITY 1999-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0706620 Other Contract Actions 2007-07-23 statistical closing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 633000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-23
Transfer Date 2011-09-09
Termination Date 2011-09-09
Date Issue Joined 2007-09-17
Section 1441
Sub Section PR
Transfer Office 2
Transfer Docket Number 0706620
Transfer Origin 2
Status Terminated

Parties

Name APPLIED TECHNOLOGY LIMITED
Role Plaintiff
Name WATERMASTER OF AMERICA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State