Name: | DOMESTIC WATER WELL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1976 (49 years ago) |
Date of dissolution: | 27 Sep 2022 |
Entity Number: | 402659 |
ZIP code: | 12076 |
County: | Schoharie |
Place of Formation: | New York |
Address: | POB 163, GILBOA, NY, United States, 12076 |
Principal Address: | BOX 315, EAST CONESVILLE ROAD, GILBOA, NY, United States, 12076 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 163, GILBOA, NY, United States, 12076 |
Name | Role | Address |
---|---|---|
ERNEST HEMPSTEAD | Chief Executive Officer | PO BOX 163, POTTER HOLLOW MTN RD, GILBOA, NY, United States, 12076 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-02 | 2023-01-31 | Address | PO BOX 163, POTTER HOLLOW MTN RD, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1998-06-02 | Address | POB 163, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1993-12-29 | Address | BOX 315 E CONESVILLE RD, GILBOA, NY, 12076, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2023-01-31 | Address | POB 163, GILBOA, NY, 12076, USA (Type of address: Service of Process) |
1976-06-17 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131003695 | 2022-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-27 |
20090624080 | 2009-06-24 | ASSUMED NAME CORP INITIAL FILING | 2009-06-24 |
040622002609 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020521002260 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000526002412 | 2000-05-26 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State