Name: | WATERFORD ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 |
Entity Number: | 2003355 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 PARK AVENUE, SUITE 600, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. LEITNER | Chief Executive Officer | 430 PARK AVENUE, SUITE 600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER J. LEITNER | DOS Process Agent | 430 PARK AVENUE, SUITE 600, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-30 | 2000-02-28 | Address | 430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2000-02-28 | Address | 430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-01-30 | 2000-02-28 | Address | 430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-02-26 | 1998-01-30 | Address | 430 PARK AVE. SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030919000657 | 2003-09-19 | CERTIFICATE OF DISSOLUTION | 2003-09-19 |
000228002631 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980130002254 | 1998-01-30 | BIENNIAL STATEMENT | 1998-02-01 |
960226000058 | 1996-02-26 | CERTIFICATE OF INCORPORATION | 1996-02-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State