Search icon

BLUE WATER MANOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE WATER MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1970 (55 years ago)
Date of dissolution: 26 Oct 2004
Entity Number: 292482
ZIP code: 12824
County: Warren
Place of Formation: New York
Address: BLUE WATER MANOR INC, DIAMOND POINT, NY, United States, 12824

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
ELLEN SHUKIS Agent BLUE WATER MANOR INC., DIAMOND POINT, NY, 12824

DOS Process Agent

Name Role Address
GEORGE LONG DOS Process Agent BLUE WATER MANOR INC, DIAMOND POINT, NY, United States, 12824

Chief Executive Officer

Name Role Address
GEORGE LONG Chief Executive Officer BLUE WATER MANOR INC, DIAMOND POINT, NY, United States, 12824

History

Start date End date Type Value
1993-08-18 1996-08-01 Address LAKESHORE DRIVE, ROUTE 9N, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-08-01 Address LAKESHORE DRIVE, ROUTE 9N, DIAMOND POINT, NY, 12824, USA (Type of address: Principal Executive Office)
1993-08-18 1996-08-01 Address LAKESHORE DRIVE, ROUTE 9N, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process)
1970-07-01 1970-07-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1970-07-01 1993-08-18 Address NO ST. ADD., DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041026000784 2004-10-26 CERTIFICATE OF DISSOLUTION 2004-10-26
C301465-2 2001-04-20 ASSUMED NAME CORP INITIAL FILING 2001-04-20
960801002788 1996-08-01 BIENNIAL STATEMENT 1996-07-01
930818002118 1993-08-18 BIENNIAL STATEMENT 1993-07-01
843819-9 1970-07-01 CERTIFICATE OF INCORPORATION 1970-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State