Search icon

WEBSTER INVESTMENT SERVICES, INC.

Branch

Company Details

Name: WEBSTER INVESTMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2004 (21 years ago)
Branch of: WEBSTER INVESTMENT SERVICES, INC., Connecticut (Company Number 0222342)
Entity Number: 3064551
ZIP code: 06702
County: Westchester
Place of Formation: Connecticut
Address: 123 Bank Street, Waterbury, CT, United States, 06702
Principal Address: 145 BANK STREET, WATERBURY, CT, United States, 06702

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICES COMPANY DOS Process Agent 123 Bank Street, Waterbury, CT, United States, 06702

Agent

Name Role Address
CORPORATION SERVICES COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KELLY HASKINS Chief Executive Officer 145 BANK STREET, PB 805, WATERBURY, CT, United States, 06702

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 145 BANK STREET, PB 805, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 145 BANK STREET, SO330, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-06-21 Address 200 EXECUTIVE BLVD SOUTH, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process)
2018-06-27 2024-06-21 Address 145 BANK STREET, SO330, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2016-06-02 2018-06-27 Address 145 BANK STREET, INV 240, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621000915 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220610000689 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200713060627 2020-07-13 BIENNIAL STATEMENT 2020-06-01
180627006270 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160602007113 2016-06-02 BIENNIAL STATEMENT 2016-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State