Search icon

GREAT WATERS OF FRANCE, INC.

Company Details

Name: GREAT WATERS OF FRANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1976 (49 years ago)
Date of dissolution: 29 May 1996
Entity Number: 406677
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06836
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KIM E JEFFERY Chief Executive Officer 91 SAWNILL LANE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1988-05-03 1992-03-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-08-04 1988-05-03 Address 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120501041 2012-05-01 ASSUMED NAME LLC INITIAL FILING 2012-05-01
960529000174 1996-05-29 CERTIFICATE OF TERMINATION 1996-05-29
930909002947 1993-09-09 BIENNIAL STATEMENT 1993-08-01
920309000388 1992-03-09 CERTIFICATE OF MERGER 1992-03-09
B634807-3 1988-05-03 CERTIFICATE OF AMENDMENT 1988-05-03
A333643-5 1976-08-04 APPLICATION OF AUTHORITY 1976-08-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State