AMERICAN WATER ENTERPRISES HOLDING, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEBORAH A. DEGILLIO (PRESIDENT) | Chief Executive Officer | 1025 LAUREL OAK ROAD, VOORHEES, NJ, United States, 08043 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State