Name: | ITT WATER TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2004 (21 years ago) |
Date of dissolution: | 17 Jun 2021 |
Entity Number: | 3047350 |
ZIP code: | 10005 |
County: | Seneca |
Place of Formation: | Delaware |
Principal Address: | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW PINE | Chief Executive Officer | 8200 N AUSTIN AVE, MORTON GROVE, IL, United States, 60053 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-01 | 2020-04-02 | Address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2012-06-06 | 2014-04-01 | Address | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2012-06-06 | 2020-04-02 | Address | 8200 N AUSTIN AVE, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2010-06-01 | 2012-06-06 | Address | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2008-05-19 | 2010-06-01 | Address | 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2006-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-26 | 2008-05-19 | Address | 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2006-04-26 | 2012-06-06 | Address | 2881 EAST BAYARD STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2004-04-30 | 2006-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617000234 | 2021-06-17 | CERTIFICATE OF TERMINATION | 2021-06-17 |
200402060817 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-39118 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180423006068 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160412006066 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140401006143 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120606002823 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100601002246 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
080519002888 | 2008-05-19 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State