Search icon

WATERFOOD INC.

Company Details

Name: WATERFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2013 (11 years ago)
Entity Number: 4463598
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 140 BROADWAY, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERIC THEULIER Chief Executive Officer 19 BOULEVARD MALESHERBES, PARIS, France

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 BROADWAY, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 19 BOULEVARD MALESHERBES, PARIS, FRA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 19 BOULEVARD MALESHERBES, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
2018-09-28 2023-12-06 Address 19 BOULEVARD MALESHERBES, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
2016-01-12 2018-09-28 Address 140 BROADWAY NEW YORK, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2016-01-12 2018-09-28 Address 19 BOULEVARD MAKESHERBES, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
2013-09-25 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-25 2023-12-06 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001721 2023-12-06 BIENNIAL STATEMENT 2023-09-01
210929001644 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190912060409 2019-09-12 BIENNIAL STATEMENT 2019-09-01
180928006079 2018-09-28 BIENNIAL STATEMENT 2017-09-01
160112006196 2016-01-12 BIENNIAL STATEMENT 2015-09-01
130925000268 2013-09-25 CERTIFICATE OF INCORPORATION 2013-09-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State