Search icon

WATEC, INC.

Headquarter

Company Details

Name: WATEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1999 (25 years ago)
Entity Number: 2417574
ZIP code: 35601
County: Rockland
Place of Formation: New York
Address: 251 JOHNSTON ST SE, SUITE 405, DECATUR, AL, United States, 35601

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WATEC, INC., Alabama 001-033-335 Alabama

DOS Process Agent

Name Role Address
JASON WILLIAMS DOS Process Agent 251 JOHNSTON ST SE, SUITE 405, DECATUR, AL, United States, 35601

Chief Executive Officer

Name Role Address
JASON WILLIAMS Chief Executive Officer 251 JOHNSTON ST SE, SUITE 405, DECATUR, AL, United States, 35601

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 251 JOHNSTON ST SE, SUITE 405, DECATUR, AL, 35601, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 557 OREGON TRAIL, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2011-06-01 2023-09-01 Address 60 DUTCH HILL ROAD, SUITE 8, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1999-09-16 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1999-09-10 1999-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-10 2011-06-01 Address 5 PREL PLAZA, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002224 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220804002698 2022-08-04 BIENNIAL STATEMENT 2021-09-01
110601000272 2011-06-01 CERTIFICATE OF MERGER 2011-06-08
051213000088 2005-12-13 CERTIFICATE OF AMENDMENT 2005-12-13
990916000935 1999-09-16 CERTIFICATE OF AMENDMENT 1999-09-16
990910000380 1999-09-10 CERTIFICATE OF INCORPORATION 1999-09-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State