Search icon

SJW GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SJW GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2000 (25 years ago)
Date of dissolution: 05 May 2015
Entity Number: 2504776
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: EDWARD SELLITTO, 60 OHIO AVENUE, MASSAPEQUA, NY, United States, 11758
Principal Address: 60 OHIO AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD SELLITTO, 60 OHIO AVENUE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
EDWARD K SELLITTO Chief Executive Officer 60 OHIO AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2008-05-30 2010-05-25 Address 60 OHIO AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-05-30 2010-05-25 Address 60 OHIO AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2008-05-30 2010-05-25 Address EDWARD SELLITTO, 60 OHIO AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2003-02-20 2008-05-30 Address 69 BRETTON RD, HAUPPAUGE, NY, 11788, 4760, USA (Type of address: Chief Executive Officer)
2003-02-20 2008-05-30 Address 69 BRETTON RD, HAUPPAUGE, NY, 11788, 4760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150505000822 2015-05-05 CERTIFICATE OF DISSOLUTION 2015-05-05
140506007590 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100525002950 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080530003097 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060516003222 2006-05-16 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State