WATERFORD WEDGWOOD USA, INC.
Headquarter
Name: | WATERFORD WEDGWOOD USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1961 (64 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 137236 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1330 CAMPUS PARKWAY, NEPTUNE, NJ, United States, 07753 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FOLEY | Chief Executive Officer | 1330 CAMPUS PKWY, NEPTUNE, NJ, United States, 07753 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-09 | 2007-05-14 | Address | KILBARRY, WATERFORD, 00000, IRL (Type of address: Chief Executive Officer) |
1999-05-13 | 2005-12-09 | Address | 1330 CAMPUS PARKWAY, NEPTUNE, NJ, 07753, 6811, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 1999-05-13 | Address | BARLASTON, STOKE-ON-TRENT, GBR (Type of address: Chief Executive Officer) |
1997-05-07 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-20 | 1997-05-07 | Address | BARLASTON, STOKE-ON-TRENT, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246736 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070514002002 | 2007-05-14 | BIENNIAL STATEMENT | 2007-04-01 |
051209002477 | 2005-12-09 | BIENNIAL STATEMENT | 2005-04-01 |
030410002581 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010420002632 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State