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 |
Name | Role | Address |
---|---|---|
DONALD A. SHERMAN | Chief Executive Officer | 7500 WEST JEFFERSON BOULEVARD, FORT WAYNE, IN, United States, 46804 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
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) |
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