Search icon

MT. EBO WATER WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MT. EBO WATER WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1984 (42 years ago)
Date of dissolution: 19 Sep 2014
Entity Number: 888344
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 420 CLOCK TOWER COMMONS, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LARRY NADEL DOS Process Agent 420 CLOCK TOWER COMMONS, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
LARRY NADEL Chief Executive Officer 420 CLOCK TOWER COMMONS, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1993-04-19 2008-01-25 Address 1114 AVENUE OF THE AMERICAS, SUITE 3400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-19 2008-01-25 Address 1114 AVENUE OF THE AMERICAS, SUITE 3400, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-19 2006-01-10 Address 1114 AVENUE OF THE AMERICAS, SUITE 3400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1984-01-17 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-17 1993-04-19 Address 1114 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140919000494 2014-09-19 CERTIFICATE OF MERGER 2014-09-19
140630002095 2014-06-30 BIENNIAL STATEMENT 2014-01-01
120215002467 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100209002304 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080125002704 2008-01-25 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State