Search icon

WATERFIELD MORTGAGE COMPANY, INCORPORATED

Company Details

Name: WATERFIELD MORTGAGE COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1994 (31 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1813936
ZIP code: 10001
County: New York
Place of Formation: Indiana
Principal Address: ATTN: KATHLEEN A. SMITH, 7500 WEST JEFFERSON BLVD., FORT WAYNE, IN, United States, 46804
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DONALD A. SHERMAN Chief Executive Officer 7500 WEST JEFFERSON BOULEVARD, FORT WAYNE, IN, United States, 46804

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-07-22 2004-05-28 Address ATTN ANGELA THOMPSON, 7500 WEST JEFFERSON BOULEVARD, FORT WAYNE, IN, 46804, 4132, USA (Type of address: Principal Executive Office)
2000-05-12 2002-07-22 Address 7500 WEST JEFFERSON BOULEVARD, FORT WAYNE, IN, 46804, 4132, USA (Type of address: Principal Executive Office)
1999-09-27 2005-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2005-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-05-01 2000-05-12 Address 7500 WEST JEFFERSON BLVD, FORT WAYNE, IN, 46804, 4132, USA (Type of address: Chief Executive Officer)
1996-05-01 2000-05-12 Address 7500 WEST JEFFERSON BLVD, FORT WAYNE, IN, 46804, 4132, USA (Type of address: Principal Executive Office)
1994-04-20 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-20 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1972007 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
050303000645 2005-03-03 CERTIFICATE OF CHANGE 2005-03-03
040528002062 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020722002027 2002-07-22 BIENNIAL STATEMENT 2002-04-01
000512002007 2000-05-12 BIENNIAL STATEMENT 2000-04-01
990927001115 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980501002248 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960501002389 1996-05-01 BIENNIAL STATEMENT 1996-04-01
940420000343 1994-04-20 APPLICATION OF AUTHORITY 1994-04-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State