Name: | WATERFORD ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 1998 (27 years ago) |
Entity Number: | 2216306 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3858 N BUFFALO ROAD, SUITE 2, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
WATERFORD ADVISORS, LLC | DOS Process Agent | 3858 N BUFFALO ROAD, SUITE 2, ORCHARD PARK, NY, United States, 14127 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2024-01-10 | Address | 3858 N BUFFALO ROAD, SUITE 2, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2020-12-02 | 2023-12-06 | Address | 3858 N BUFFALO ROAD, SUITE 2, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2017-08-22 | 2020-12-02 | Address | 6225 SHERIDAN DR, SUITE 214, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2000-02-01 | 2017-08-22 | Address | 333 INTERNATIONAL DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1998-01-09 | 2000-02-01 | Address | 300 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000522 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
231206002880 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-15 |
201202060337 | 2020-12-02 | BIENNIAL STATEMENT | 2020-01-01 |
180917006098 | 2018-09-17 | BIENNIAL STATEMENT | 2018-01-01 |
170822002017 | 2017-08-22 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State