WATERMAN'S, INC.

Name: | WATERMAN'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1983 (43 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 817461 |
ZIP code: | 14034 |
County: | Erie |
Place of Formation: | New York |
Address: | 14050 ROUTE 62, COLLINS, NY, United States, 14034 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUTH M HAGER | Chief Executive Officer | 13669 JENNINGS ROAD, COLLINS, NY, United States, 14034 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14050 ROUTE 62, COLLINS, NY, United States, 14034 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 1994-03-02 | Address | 14050 GOWANDA STATE ROAD, COLLINS, NY, 14034, 9704, USA (Type of address: Principal Executive Office) |
1983-01-21 | 1994-03-02 | Address | 14050 GOWANDA STATE RD., COLLINS, NY, 14034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1676469 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990524002259 | 1999-05-24 | BIENNIAL STATEMENT | 1999-01-01 |
970213002184 | 1997-02-13 | BIENNIAL STATEMENT | 1997-01-01 |
940302002947 | 1994-03-02 | BIENNIAL STATEMENT | 1994-01-01 |
930310003348 | 1993-03-10 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State