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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KIM E JEFFERY | Chief Executive Officer | 91 SAWNILL LANE, GREENWICH, CT, United States, 06830 |
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) |
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