Search icon

ESSENTIA WATER, LLC

Company Details

Name: ESSENTIA WATER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Apr 2014 (11 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 4563207
ZIP code: 98004
County: New York
Place of Formation: Delaware
Address: 2011 killarney way, BELLEVUE, WA, United States, 98004

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2011 killarney way, BELLEVUE, WA, United States, 98004

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-04-01 2024-12-24 Address 18911 NORTH CREEK PARKWAY, STE. 150, BOTHELL, WA, 98011, USA (Type of address: Service of Process)
2018-04-04 2020-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-17 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224002588 2024-12-24 SURRENDER OF AUTHORITY 2024-12-24
200401061289 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-67317 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180404006021 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160726006294 2016-07-26 BIENNIAL STATEMENT 2016-04-01

Court Cases

Court Case Summary

Filing Date:
2018-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
KENNEDY
Party Role:
Plaintiff
Party Name:
ESSENTIA WATER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DOE,
Party Role:
Plaintiff
Party Name:
ESSENTIA WATER, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State