Search icon

QUALITY WATER PRODUCTS OF NEW YORK, INC.

Company Details

Name: QUALITY WATER PRODUCTS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1999 (25 years ago)
Date of dissolution: 19 Jan 2018
Entity Number: 2421042
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 151 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON MACKLEN Chief Executive Officer 151 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
SHELDON MACKLEN DOS Process Agent 151 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1999-09-21 2003-09-09 Address 60 EAST 42ND STREET SUITE 1338, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180119000455 2018-01-19 CERTIFICATE OF DISSOLUTION 2018-01-19
130913006139 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110916003076 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090915002162 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070917002733 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051102002848 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030909002812 2003-09-09 BIENNIAL STATEMENT 2003-09-01
990921000866 1999-09-21 CERTIFICATE OF INCORPORATION 1999-09-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State