Search icon

THE WATERFRONT CONSERVANCY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE WATERFRONT CONSERVANCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2003 (22 years ago)
Branch of: THE WATERFRONT CONSERVANCY, INC., Florida (Company Number P99000079450)
Entity Number: 2905039
ZIP code: 10805
County: Westchester
Place of Formation: Florida
Address: 425 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

Agent

Name Role Address
ROBERT J. MCGOEY, ESQ. Agent 271 NORTH AVENUE SUITE 1012, NEW ROCHELLE, NY, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
WILLIAM MICHAELIS Chief Executive Officer 425 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 425 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-28 Address 271 NORTH AVENUE SUITE 1012, NEW ROCHELLE, NY, 10805, USA (Type of address: Registered Agent)
2023-05-01 2023-05-01 Address 425 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-28 Address 425 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-28 Address 425 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528002052 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230501004621 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503061426 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060860 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170713002032 2017-07-13 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State