Search icon

WATERFORD WEDGWOOD USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN FOLEY Chief Executive Officer 1330 CAMPUS PKWY, NEPTUNE, NJ, United States, 07753

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
603814
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-928-589
State:
Alabama
Type:
Headquarter of
Company Number:
a2c98bfc-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0315642
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19931054860
State:
COLORADO
Type:
Headquarter of
Company Number:
F94000000635
State:
FLORIDA
Type:
Headquarter of
Company Number:
0295058
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54301758
State:
ILLINOIS

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2015-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
WATERFORD WEDGWOOD USA ,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
WATERFORD WEDGWOOD USA, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
WATERFORD WEDGWOOD USA, INC.
Party Role:
Plaintiff
Party Name:
VANDEGRIFT FORWARDING COMPANY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
WATERFORD WEDGWOOD USA, INC.
Party Role:
Plaintiff
Party Name:
VANDEGRIFT FORWARDING COMPANY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State