Search icon

SYMBOLIC WATER INC.

Company Details

Name: SYMBOLIC WATER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2019 (6 years ago)
Entity Number: 5493559
ZIP code: 12159
County: New York
Place of Formation: New York
Address: 1972 New Scotland Road #1023, Slingerlands, NY, United States, 12159

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN TRAPP DOS Process Agent 1972 New Scotland Road #1023, Slingerlands, NY, United States, 12159

Chief Executive Officer

Name Role Address
JONATHAN TRAPP Chief Executive Officer 1972 NEW SCOTLAND ROAD #1023, SLINGERLANDS, NY, United States, 12159

Agent

Name Role Address
JONATHAN TRAPP Agent 1972 NEW SCOTLAND ROAD, #1023, SLINGERLANDS, NY, 12159

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 1972 NEW SCOTLAND ROAD #1023, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 50 FOUNTAIN PLAZA, SUITE 1400 #368, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 413 WEST 14TH ST., GROUND FLOOR SUITE 200 #48821, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-31 2024-01-31 Address 50 FOUNTAIN PLAZA, SUITE 1400 #368, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 413 WEST 14TH ST., GROUND FLOOR SUITE 200 #48821, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-04 Address 50 FOUNTAIN PLAZA, SUITE 1400 #368, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-04 Address 1972 NEW SCOTLAND ROAD, #1023, SLINGERLANDS, NY, 12159, USA (Type of address: Registered Agent)
2024-01-31 2025-02-04 Address 1972 new scotland road, #1023, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2024-01-31 2025-02-04 Address 413 WEST 14TH ST., GROUND FLOOR SUITE 200 #48821, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204000112 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240131003415 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
230201002234 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210319000015 2021-03-19 CERTIFICATE OF CHANGE 2021-03-19
210211060091 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190213010084 2019-02-13 CERTIFICATE OF INCORPORATION 2019-02-13

Date of last update: 06 Mar 2025

Sources: New York Secretary of State