Search icon

NORTHWATER CAPITAL MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHWATER CAPITAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2000 (25 years ago)
Date of dissolution: 27 Sep 2012
Entity Number: 2586702
ZIP code: 60606
County: New York
Place of Formation: Canada
Address: 233 SOUTH WACKER DRIVE, SUITE 9800, CHICAGO, IL, United States, 60606
Principal Address: 181 BAY ST POB 794 STE 4700, BCE PLACE BAY WELLINGTON TOWER, TORONTO ONTARIO, Canada, M5J-2T3

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 SOUTH WACKER DRIVE, SUITE 9800, CHICAGO, IL, United States, 60606

Chief Executive Officer

Name Role Address
DAVID G PATTERSON Chief Executive Officer 181 BAY ST POB 794 STE 4700, BCE PLACE BAY WELLINGTON TOWER, TORONTO ONTARIO, Canada, M5J-2T3

Form 5500 Series

Employer Identification Number (EIN):
522279979
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-17 2012-09-27 Address 1370 AVE OF THE AMERICAS, STE 3301, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)
2002-12-19 2008-12-17 Address 181 BAY ST POB 794 STE 4700, BCE PLACE BAY WELLINGTON TOWER, TORONTO ONTARIO, CAN (Type of address: Service of Process)
2001-07-30 2012-09-27 Address C/O SHERMAN & STERLING, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2000-12-22 2001-07-30 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Registered Agent)
2000-12-22 2002-12-19 Address SUITE 3300, SCOTIA PLAZA, 40 KING ST. WEST, PO BOX 1008, TORONTO, ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120927000688 2012-09-27 SURRENDER OF AUTHORITY 2012-09-27
101130002420 2010-11-30 BIENNIAL STATEMENT 2010-12-01
081217002727 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061213002440 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050125002631 2005-01-25 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State