Search icon

WATERMASTER OF AMERICA, INC.

Company Details

Name: WATERMASTER OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1984 (40 years ago)
Date of dissolution: 04 Nov 1996
Entity Number: 962001
ZIP code: 11756
County: Westchester
Place of Formation: New York
Address: 64 SUNRISE LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT T MORRIS JR DOS Process Agent 64 SUNRISE LANE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ROBERT T MORRIS JR Chief Executive Officer 64 SUNRISE LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1984-12-21 1995-06-06 Address 3 LINCOLN PLACE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961104000567 1996-11-04 CERTIFICATE OF MERGER 1996-11-04
950606002041 1995-06-06 BIENNIAL STATEMENT 1993-12-01
B175088-4 1984-12-21 CERTIFICATE OF INCORPORATION 1984-12-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State