Name: | WATERFORD FOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1989 (35 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1381529 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 325 TOMPKINS ST, FOND DU LAC, WI, United States, 54935 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL M. G. CONNOLLY | Chief Executive Officer | PO BOX 987, FOND DU LAC, WI, United States, 54936 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-18 | 1998-03-05 | Name | GALLOWAY-WEST CO., INC. |
1989-09-15 | 1998-02-18 | Name | WATERFORD ACQUISITION CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1409478 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
980305000260 | 1998-03-05 | CERTIFICATE OF AMENDMENT | 1998-03-05 |
980218000277 | 1998-02-18 | CERTIFICATE OF AMENDMENT | 1998-02-18 |
971016002778 | 1997-10-16 | BIENNIAL STATEMENT | 1997-09-01 |
C055551-4 | 1989-09-15 | APPLICATION OF AUTHORITY | 1989-09-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State