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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WATEC, INC., Alabama | 001-033-335 | Alabama |
Name | Role | Address |
---|---|---|
JASON WILLIAMS | DOS Process Agent | 251 JOHNSTON ST SE, SUITE 405, DECATUR, AL, United States, 35601 |
Name | Role | Address |
---|---|---|
JASON WILLIAMS | Chief Executive Officer | 251 JOHNSTON ST SE, SUITE 405, DECATUR, AL, United States, 35601 |
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) |
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