WATER'S EDGE JEWELERS, INC.

Name: | WATER'S EDGE JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1983 (42 years ago) |
Date of dissolution: | 07 Sep 2011 |
Entity Number: | 882066 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 202 MAIN ST, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 MAIN ST, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
BARRY HAIM | Chief Executive Officer | 202 MAIN ST, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-04 | 1999-12-30 | Address | 20 JUNARD BOULEVARD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
1993-01-25 | 1999-12-30 | Address | 20 JUNARD BLVD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1999-12-30 | Address | 20 JUNARD BLVD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office) |
1983-12-19 | 1994-01-04 | Address | 20 JUNARD BLVD., PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110907000302 | 2011-09-07 | CERTIFICATE OF DISSOLUTION | 2011-09-07 |
100115002423 | 2010-01-15 | BIENNIAL STATEMENT | 2009-12-01 |
080114003633 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
060209003145 | 2006-02-09 | BIENNIAL STATEMENT | 2005-12-01 |
031231002092 | 2003-12-31 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State