Search icon

WATERVIEW RESOLUTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE D OSMANSKI Chief Executive Officer 27 WATERVIEW DR, SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WATERVIEW DRIVE, SHELTON, CT, United States, 06484

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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