Name: | WATERMOON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2002 (23 years ago) |
Date of dissolution: | 24 Mar 2025 |
Entity Number: | 2807554 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | Watermoon LTD., PO Box 2149, Lake Placid, NY, United States, 12946 |
Principal Address: | Watermoon LTD., 35 Taylor Way, Lake Placid, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN FOUNTAIN | DOS Process Agent | Watermoon LTD., PO Box 2149, Lake Placid, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
KEVIN FOUNTAIN | Chief Executive Officer | WATERMOON LTD., PO BOX 2149, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | WATERMOON LTD., PO BOX 2149, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2005-04-07 | 2025-03-24 | Address | 930 RIVERVIEW RD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-04 | 2025-03-24 | Address | 930 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003426 | 2025-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-24 |
220523002643 | 2022-05-23 | BIENNIAL STATEMENT | 2020-09-01 |
100920002798 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080821002177 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
050407002907 | 2005-04-07 | BIENNIAL STATEMENT | 2004-09-01 |
020904000014 | 2002-09-04 | CERTIFICATE OF INCORPORATION | 2002-09-04 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State