Search icon

MAKER WATER TAXI, INC.

Company Details

Name: MAKER WATER TAXI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1977 (48 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 448902
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 120 4TH AVE., BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BELFORD & DRISCOLL DOS Process Agent 120 4TH AVE., BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
20120910048 2012-09-10 ASSUMED NAME CORP INITIAL FILING 2012-09-10
DP-1135152 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A430446-4 1977-09-21 CERTIFICATE OF INCORPORATION 1977-09-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703451 Other Statutory Actions 1987-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1987-10-09
Transfer Date 1989-03-21
Termination Date 1989-09-14
Date Issue Joined 1987-11-20
Pretrial Conference Date 1989-04-14
Section 183
Transfer Docket Number 8703451
Transfer Origin 1

Parties

Name MAKER WATER TAXI, INC.
Role Plaintiff
Name XXXXXX
Role Defendant
8604206 Other Statutory Actions 1986-12-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-16
Termination Date 1988-05-01
Date Issue Joined 1987-01-09
Pretrial Conference Date 1987-10-01
Section 183

Parties

Name MAKER WATER TAXI, INC.
Role Plaintiff
Name XXXXXX
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State