Search icon

WATERMAN MANAGEMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WATERMAN MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1981 (43 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 740675
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: C/O THAMES HARBOUR, 165 STATE ST, NEW LONDON, CT, United States, 06320
Address: GEORGE H. WATERMAN, III, 155 WOOSTER ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE H WATERMAN III Chief Executive Officer PO BOX 3413, GRAND CENTRAL STATION, NEW YORK, NY, United States, 10163

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE H. WATERMAN, III, 155 WOOSTER ST, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
0109972
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0251987
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0151218
State:
CONNECTICUT

History

Start date End date Type Value
2004-02-19 2006-02-09 Address C/O THOMAS HARBER, 165 STATE ST, NEW LONDON, CT, 06320, USA (Type of address: Principal Executive Office)
2000-02-10 2004-02-19 Address GEORGE H. WATERMAN III, 165 STATE STREET, NEW LONDON, CT, 06320, USA (Type of address: Service of Process)
1997-12-03 2004-02-19 Address 165 STATE ST, ROOM 521, NEW LONDON, CT, 06320, USA (Type of address: Principal Executive Office)
1997-12-03 2000-02-10 Address PO BOX 3413, GRAND CENTRAL STATION, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
1993-01-08 1997-12-03 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101213000690 2010-12-13 CERTIFICATE OF MERGER 2010-12-31
100129002730 2010-01-29 BIENNIAL STATEMENT 2009-12-01
080129002772 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060209003153 2006-02-09 BIENNIAL STATEMENT 2005-12-01
040219002008 2004-02-19 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State