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
Name | Role | Address |
---|---|---|
ROBERT T MORRIS JR | DOS Process Agent | 64 SUNRISE LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
ROBERT T MORRIS JR | Chief Executive Officer | 64 SUNRISE LANE, LEVITTOWN, NY, United States, 11756 |
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) |
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