Name: | WATERVIEW RESOLUTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1988 (37 years ago) |
Entity Number: | 1271630 |
ZIP code: | 06484 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 27 WATERVIEW DRIVE, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
LAWRENCE D OSMANSKI | Chief Executive Officer | 27 WATERVIEW DR, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 WATERVIEW DRIVE, SHELTON, CT, United States, 06484 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-03 | 2006-06-16 | Address | 27 WATERVIEW DR, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2004-08-03 | Address | 1 ELMICROFT WORLD HEADQUARTERS, STAMFORD, CT, 06926, 0700, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2006-06-16 | Address | 27 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
2000-06-15 | 2002-06-10 | Address | 1 ELMCROFT WORLD HEADQUARTERS, STAMFORD, CT, 06926, 0700, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2006-06-16 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090922000991 | 2009-09-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-10-22 |
060616002124 | 2006-06-16 | BIENNIAL STATEMENT | 2006-06-01 |
040803002358 | 2004-08-03 | BIENNIAL STATEMENT | 2004-06-01 |
020610002370 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
000615002716 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State