Search icon

WATERFALL DESIGNS, INC.

Print

Details

Entity Number 4639331

Status Inactive

NameWATERFALL DESIGNS, INC.

CountyMadison

Date of registration 19 Sep 2014 (10 years ago)

Date of dissolution 20 Oct 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6095 POOLSBROOK RD, KIRKVILLE, NY, United States, 13082

Address ZIP code 13082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

WATERFALL DESIGNS, INC RETIREMENT PLAN

2017

471895554

2018-07-02

WATERFALL DESIGNS, INC

7

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code454390
Sponsor’s telephone number3154726683
Plan sponsor’s address7606 LAKEPORT RD, CHITTENANGO, NY, 13037

Signature of

RolePlan administrator
Date2018-06-29
Name of individual signingSHEENA CHRIST

WATERFALL DESIGNS, INC RETIREMENT PLAN

2016

471895554

2017-06-12

WATERFALL DESIGNS, INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code454390
Sponsor’s telephone number3154726683
Plan sponsor’s address7606 LAKEPORT RD, CHITTENANGO, NY, 13037

Signature of

RolePlan administrator
Date2017-06-12
Name of individual signingSHEENA CHRIST

WATERFALL DESIGNS, INC. RETIREMENT PLAN

2015

471895554

2016-09-20

WATERFALL DESIGNS, INC.

8

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code454390
Sponsor’s telephone number3154726683
Plan sponsor’s address6095 POOLSBROOK RD, KIRKVILLE, NY, 13082

Signature of

RolePlan administrator
Date2016-09-20
Name of individual signingSHEENA CHRIST

DOS Process Agent

Name Role Address

SHEENA CHRIST

DOS Process Agent

6095 POOLSBROOK RD, KIRKVILLE, NY, United States, 13082

Chief Executive Officer

Name Role Address

SHEENA CHRIST

Chief Executive Officer

6095 POOLSBROOK RD, KIRKVILLE, NY, United States, 13082

History

Start date End date Type Value

2018-09-24

2021-10-20

Address

6095 POOLSBROOK RD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)

2018-09-24

2021-10-20

Address

6095 POOLSBROOK RD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)

2014-09-19

2021-10-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2014-09-19

2018-09-24

Address

6095 POOLSBROOK ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

211020002337

2021-10-20

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-10-20

180924006043

2018-09-24

BIENNIAL STATEMENT

2018-09-01

140919010219

2014-09-19

CERTIFICATE OF INCORPORATION

2014-09-19

Date of last update: 22 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts