Search icon

THE CITIZENS WATER-SUPPLY COMPANY OF NEWTOWN

Company claim

Is this your business?

Get access!

Company Details

Name: THE CITIZENS WATER-SUPPLY COMPANY OF NEWTOWN
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1893 (132 years ago)
Date of dissolution: 10 May 1990
Entity Number: 31402
ZIP code: 19804
County: Queens
Place of Formation: New York
Address: 2000 FIRST STATE BLVD., WILMINGTON, DE, United States, 19804

Shares Details

Shares issued 0

Share Par Value 735000

Type CAP

DOS Process Agent

Name Role Address
CITIZENS WATER-SUPPLY COMPANY OF NEWTOWN DOS Process Agent 2000 FIRST STATE BLVD., WILMINGTON, DE, United States, 19804

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1986-03-11 1990-05-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-09-30 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1971-09-30 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1925-02-03 1946-06-29 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1911-06-06 1925-02-03 Shares Share type: CAP, Number of shares: 0, Par value: 3000000

Filings

Filing Number Date Filed Type Effective Date
C139760-5 1990-05-10 CERTIFICATE OF MERGER 1990-05-10
B331680-2 1986-03-11 CERTIFICATE OF AMENDMENT 1986-03-11
Z2067-2 1979-02-28 ASSUMED NAME CORP INITIAL FILING 1979-02-28
936416-3 1971-09-30 CERTIFICATE OF AMENDMENT 1971-09-30
75E-95 1951-03-19 CERTIFICATE OF AMENDMENT 1951-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State