Name: | SQUARE WATER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2001 (24 years ago) |
Entity Number: | 2611906 |
ZIP code: | 12076 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 34-08 30TH ST, #B6, LONG ISLAND CITY, NY, United States, 11106 |
Address: | 146 hughes rd., GILBOA, NY, United States, 12076 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 hughes rd., GILBOA, NY, United States, 12076 |
Name | Role | Address |
---|---|---|
HEIDI NEILSON | Chief Executive Officer | 34-08 30TH ST, #B6, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-12 | 2024-10-22 | Address | 34-08 30TH ST, #B6, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2005-04-12 | 2024-10-22 | Address | 34-08 30TH ST, #B6, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2003-04-08 | 2005-04-12 | Address | 34-08 30TH ST #B6, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2003-04-08 | 2005-04-12 | Address | 34-08 30TH ST #B6, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2001-03-01 | 2005-04-12 | Address | 34-08 30TH STREET APT. 6B, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001114 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
210303060199 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190306060702 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006432 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303007385 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State