Search icon

WATERFORD ADVISORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER J. LEITNER Chief Executive Officer 430 PARK AVENUE, SUITE 600, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PETER J. LEITNER DOS Process Agent 430 PARK AVENUE, SUITE 600, NEW YORK, NY, United States, 10022

History

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)

Filings

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