Name: | WATERWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 846306 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | SKADDEN ARPS, 4 TIMES SQ, NEW YORK, NY, United States, 10019 |
Principal Address: | 16 ORCHARD ST, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ED DUFFY | DOS Process Agent | SKADDEN ARPS, 4 TIMES SQ, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDMUND C. DUFFY, ESQ. | Agent | 919 THIRD AVE., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
TERRY DAVIS | Chief Executive Officer | 16 ORCHARD ST, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-11 | 2003-06-24 | Address | 30 HAMILTON AVE., ATLANTIC BEACH, LI, NY, 11509, USA (Type of address: Principal Executive Office) |
2001-06-11 | 2003-06-24 | Address | 30 HAMILTON AVE., ATLANTIC BEACH, LI, NY, 11509, USA (Type of address: Chief Executive Officer) |
2001-06-11 | 2003-06-24 | Address | 4 TIMES SQUARE, ROOM 43-100, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-06-21 | 2001-06-11 | Address | 15 WEST 81ST STREET, APT 10B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1999-06-21 | 2001-06-11 | Address | 919 THIRD AVENUE, ROOM 3580, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109016 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051110002814 | 2005-11-10 | BIENNIAL STATEMENT | 2005-06-01 |
030624002126 | 2003-06-24 | BIENNIAL STATEMENT | 2003-06-01 |
010611002198 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990621002163 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State