Search icon

WATERTOWN MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERTOWN MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1976 (49 years ago)
Date of dissolution: 14 Apr 2008
Entity Number: 403320
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 302 COURT ST., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE C. MASSEY Chief Executive Officer 302 COURT ST., WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 COURT ST., WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1993-07-06 2000-06-01 Address 119 SAND STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-07-06 2000-06-01 Address 119 SAND STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-01-06 2000-06-01 Address BOX 11-O'DONNELL RD, HENDERSON HARBOR, NY, 13651, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-07-06 Address 119 SAND ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1976-06-24 1993-07-06 Address SAND ST., WATERTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080603059 2008-06-03 ASSUMED NAME CORP INITIAL FILING 2008-06-03
080414000816 2008-04-14 CERTIFICATE OF DISSOLUTION 2008-04-14
060602003233 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040820002254 2004-08-20 BIENNIAL STATEMENT 2004-06-01
020523002568 2002-05-23 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State