Name: | CHRISTY FARMS WATER WORKS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1982 (43 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 782726 |
ZIP code: | 10549 |
County: | Putnam |
Place of Formation: | New York |
Address: | 332 MAIN ST, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
% IRES | DOS Process Agent | 332 MAIN ST, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
MARJORIE G CHAPPELL | Chief Executive Officer | C/O HUNTERS GLEN MASTER, 29 NUTMEG DRIVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 1996-10-03 | Address | 280 NORTH BEDFORD ROAD, SUITE 2E, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1982-07-19 | 1996-10-03 | Address | ARGONNE ROAD, P. O. BOX 379, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1318055 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
961003002058 | 1996-10-03 | BIENNIAL STATEMENT | 1996-07-01 |
930901002172 | 1993-09-01 | BIENNIAL STATEMENT | 1993-07-01 |
930408002638 | 1993-04-08 | BIENNIAL STATEMENT | 1992-07-01 |
A887058-6 | 1982-07-19 | CERTIFICATE OF INCORPORATION | 1982-07-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State