Name: | OUNCE WATER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2015 (10 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 4816185 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 Seventh Ave., 4th Floor, New York, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES INC | Agent | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
C/O ML MANAGEMENT | DOS Process Agent | 888 Seventh Ave., 4th Floor, New York, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2025-01-21 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2024-11-04 | 2025-01-21 | Address | 888 Seventh Ave., 4th Floor, New York, NY, 10106, USA (Type of address: Service of Process) |
2020-02-10 | 2024-11-04 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2020-02-10 | 2024-11-04 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2015-09-08 | 2020-02-10 | Address | 250 WEST 57TH STREET, 26TH FLOOR, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001043 | 2025-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-21 |
241104004945 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
200210000127 | 2020-02-10 | CERTIFICATE OF CHANGE | 2020-02-10 |
171107006284 | 2017-11-07 | BIENNIAL STATEMENT | 2017-09-01 |
160216000791 | 2016-02-16 | CERTIFICATE OF PUBLICATION | 2016-02-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State