Search icon

DOWSER, LLC

Company Details

Name: DOWSER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2002 (22 years ago)
Entity Number: 2836602
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: ATTN JOSEPH MCDONALD, 1 PEPSI WAY, NEWBURGH, NY, United States, 12520

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN JOSEPH MCDONALD, 1 PEPSI WAY, NEWBURGH, NY, United States, 12520

History

Start date End date Type Value
2008-11-04 2024-11-01 Address ATTN JOSEPH MCDONALD, 1 PEPSI WAY, NEWBURGH, NY, 12520, USA (Type of address: Service of Process)
2006-10-30 2008-11-04 Address ONE PEPSI WAY, NEWBURGH, NY, 12250, USA (Type of address: Service of Process)
2005-08-25 2006-10-30 Address ONE NORTH LEXINGTON AVE., P.O. BOX 5056, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process)
2002-11-20 2005-08-25 Address 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033744 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001270 2022-11-01 BIENNIAL STATEMENT 2022-11-01
181121006154 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161103006080 2016-11-03 BIENNIAL STATEMENT 2016-11-01
121129006015 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101201002243 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081104002068 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061030002360 2006-10-30 BIENNIAL STATEMENT 2006-11-01
050825001156 2005-08-25 CERTIFICATE OF CHANGE 2005-08-25
021120000231 2002-11-20 ARTICLES OF ORGANIZATION 2002-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903686 Other Contract Actions 2009-04-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-04-10
Termination Date 1900-01-01
Date Issue Joined 2009-06-12
Section 2813
Sub Section 28
Status Pending

Parties

Name DOWSER, LLC
Role Plaintiff
Name BOREAL WATER COLLECTION,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State