Name: | WATER WATER EVERYWHERE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2003 (22 years ago) |
Date of dissolution: | 20 May 2008 |
Entity Number: | 2959146 |
ZIP code: | 21236 |
County: | Westchester |
Place of Formation: | Maryland |
Address: | 10715 RED RUND BLVD, STE 108, OWINGS MILLS, MD, United States, 21236 |
Principal Address: | 7353 GREENBRIAR PARKWAY, ORLANDO, FL, United States, 32819 |
Name | Role | Address |
---|---|---|
SHEILA ARNOLD | Chief Executive Officer | 7353 GREENBRIAR PARKWAY, ORLANDO, FL, United States, 32819 |
Name | Role | Address |
---|---|---|
ANDREW COHEN | DOS Process Agent | 10715 RED RUND BLVD, STE 108, OWINGS MILLS, MD, United States, 21236 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2008-05-20 | Address | 7353 GREENBRIAR PARKWAY, ORLANDO, FL, 32819, USA (Type of address: Service of Process) |
2005-11-03 | 2007-09-20 | Address | 10715 RED RUN BLVD, STE 108, OWINGS MILLS, MD, 21117, 5143, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2007-09-20 | Address | 10715 RED R5UN BLVD, STE 108, OWINGS MILLS, MD, 21117, 5143, USA (Type of address: Principal Executive Office) |
2003-09-29 | 2007-09-20 | Address | 10715 RED RUN BLVD, STE 108, OWINGS MILLS, MD, 21117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080520000328 | 2008-05-20 | SURRENDER OF AUTHORITY | 2008-05-20 |
070920002525 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051103003345 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030929000239 | 2003-09-29 | APPLICATION OF AUTHORITY | 2003-09-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State