Name: | WATER TECHNICAL EQUIPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 1999 (25 years ago) |
Date of dissolution: | 06 Oct 2006 |
Entity Number: | 2420004 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2003-12-24 | Address | 30 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1999-09-17 | 2003-12-24 | Address | 30 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061006000617 | 2006-10-06 | ARTICLES OF DISSOLUTION | 2006-10-06 |
051007002349 | 2005-10-07 | BIENNIAL STATEMENT | 2005-09-01 |
031224000421 | 2003-12-24 | CERTIFICATE OF CHANGE | 2003-12-24 |
031212002030 | 2003-12-12 | BIENNIAL STATEMENT | 2003-09-01 |
011024002273 | 2001-10-24 | BIENNIAL STATEMENT | 2001-09-01 |
991231000078 | 1999-12-31 | AFFIDAVIT OF PUBLICATION | 1999-12-31 |
991231000070 | 1999-12-31 | AFFIDAVIT OF PUBLICATION | 1999-12-31 |
990917000512 | 1999-09-17 | ARTICLES OF ORGANIZATION | 1999-09-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State