Name: | WATER WASTE PREVENTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1985 (40 years ago) |
Entity Number: | 964772 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | New York |
Address: | 641 CUMBERLAND AVE, SUITE 600, TEANECK, NJ, United States, 07666 |
Principal Address: | 82 NASSAU ST. #613, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK J. SCHWARTZ | Chief Executive Officer | 82 NASSAU ST. #613, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
WATER WASTE PREVENTION CO., INC. | DOS Process Agent | 641 CUMBERLAND AVE, SUITE 600, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 82 NASSAU ST. #613, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-13 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2024-05-30 | Address | 82 NASSAU ST #613, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530017351 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
210105062709 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102060285 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
150121006506 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
131101002531 | 2013-11-01 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State