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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WATERMASTER OF AMERICA, INC., FLORIDA | P37246 | FLORIDA |
Name | Role | Address |
---|---|---|
ROSALIE K SCHINK | Chief Executive Officer | 400 EAST 77TH ST, SUITE 6E, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MR. WILLIAM R HANSEN, ESQ | DOS Process Agent | LATHROP & GAGE, 230 PARK AVE STE 1847, NEW YORK, NY, United States, 10169 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0706620 | Other Contract Actions | 2007-07-23 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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