Search icon

CHRISTY FARMS WATER WORKS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
% IRES DOS Process Agent 332 MAIN ST, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MARJORIE G CHAPPELL Chief Executive Officer C/O HUNTERS GLEN MASTER, 29 NUTMEG DRIVE, CARMEL, NY, United States, 10512

History

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)

Filings

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