PURE BLISS WATER TREATMENT SYSTEMS, INC.

Name: | PURE BLISS WATER TREATMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2001 (24 years ago) |
Entity Number: | 2707572 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 213 BEAMER ROAD, WALDEN, NY, United States, 12586 |
Principal Address: | 213 BEAMER RD, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 BEAMER ROAD, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
GREGORY BLISS | Chief Executive Officer | 213 BEAMER RD, WALDEN, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 213 BEAMER RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2016-04-15 | 2025-02-07 | Address | 213 BEAMER RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2016-04-15 | Address | 213 BEAMER RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2016-04-15 | Address | 213 BEAMER RD, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
2001-12-11 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002560 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
180201006249 | 2018-02-01 | BIENNIAL STATEMENT | 2017-12-01 |
160415006292 | 2016-04-15 | BIENNIAL STATEMENT | 2015-12-01 |
140130002778 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120119002712 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State