Name: | WATERFALL DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2014 (11 years ago) |
Date of dissolution: | 20 Oct 2021 |
Entity Number: | 4639331 |
ZIP code: | 13082 |
County: | Madison |
Place of Formation: | New York |
Address: | 6095 POOLSBROOK RD, KIRKVILLE, NY, United States, 13082 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEENA CHRIST | DOS Process Agent | 6095 POOLSBROOK RD, KIRKVILLE, NY, United States, 13082 |
Name | Role | Address |
---|---|---|
SHEENA CHRIST | Chief Executive Officer | 6095 POOLSBROOK RD, KIRKVILLE, NY, United States, 13082 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-24 | 2021-10-20 | Address | 6095 POOLSBROOK RD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
2018-09-24 | 2021-10-20 | Address | 6095 POOLSBROOK RD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process) |
2014-09-19 | 2021-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-19 | 2018-09-24 | Address | 6095 POOLSBROOK ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020002337 | 2021-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-20 |
180924006043 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
140919010219 | 2014-09-19 | CERTIFICATE OF INCORPORATION | 2014-09-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State