Search icon

AMERICAN WATER ENTERPRISES HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN WATER ENTERPRISES HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2000 (25 years ago)
Date of dissolution: 20 Sep 2019
Entity Number: 2467297
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1025 LAUREL OAK ROAD, VOORHEES, NJ, United States, 08043
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEBORAH A. DEGILLIO (PRESIDENT) Chief Executive Officer 1025 LAUREL OAK ROAD, VOORHEES, NJ, United States, 08043

History

Start date End date Type Value
2012-01-04 2018-01-31 Address 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2008-02-19 2012-01-04 Address 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2006-05-12 2008-02-19 Address 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2004-01-22 2006-05-12 Address 10,000 SAGEMORE DRIVE, SUITE 10101, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer)
2004-01-22 2006-05-12 Address 10,000 SAGEMORE DRIVE, SUITE 10101, MARLTON, NJ, 08053, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190920000213 2019-09-20 CERTIFICATE OF TERMINATION 2019-09-20
180131006230 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160120006131 2016-01-20 BIENNIAL STATEMENT 2016-01-01
140115006094 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120104002929 2012-01-04 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State