Name: | AMERICAN WATER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 04 Nov 2019 |
Entity Number: | 2749598 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 1025 LAUREL OAK RD, 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 | Chief Executive Officer | 1025 LAUREL OAK RD, VOORHEES, NJ, United States, 08043 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-19 | 2018-04-25 | Address | 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer) |
2008-04-23 | 2012-04-19 | Address | 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2008-04-23 | Address | 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2018-04-25 | Address | 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Principal Executive Office) |
2004-04-23 | 2006-05-01 | Address | 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104000055 | 2019-11-04 | CERTIFICATE OF TERMINATION | 2019-11-04 |
180425006124 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
160426006285 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140422006097 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120419006002 | 2012-04-19 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State