Search icon

AMERICAN WATER RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN WATER RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2001 (24 years ago)
Date of dissolution: 18 Mar 2013
Entity Number: 2687292
ZIP code: 12207
County: New York
Place of Formation: Virginia
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
SHARON CAMERON Chief Executive Officer 1025 LAUREL OAK RD, VOORHEES, NJ, United States, 08043

History

Start date End date Type Value
2006-01-09 2010-12-29 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-09 2007-11-01 Address 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2003-10-15 2006-01-09 Address 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Service of Process)
2003-10-15 2006-01-09 Address 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Principal Executive Office)
2003-10-15 2006-01-09 Address 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130318000738 2013-03-18 CERTIFICATE OF TERMINATION 2013-03-18
111014002168 2011-10-14 BIENNIAL STATEMENT 2011-10-01
101229000746 2010-12-29 CERTIFICATE OF CHANGE 2010-12-29
091106002067 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071101002634 2007-11-01 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State