Entity Name: | CUTWATER INVESTOR SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Sep 2003 (22 years ago) |
Date of dissolution: | 24 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Aug 2018 (7 years ago) |
Document Number: | F03000004517 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 King Street, Armonk, NY, 10504-1611, US |
Mail Address: | 113 King Street, Armonk, NY, 10504-1611, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ariola John | Treasurer | 113 King Street, Armonk, NY, 105041611 |
Brisk Gregory Allan | Director | 113 King Street, Armonk, NY, 105041611 |
Corso Clifford D | Director | 113 King Street, Armonk, NY, 105041611 |
Farquharson Charles Bowen | Director | 113 King Street, Armonk, NY, 105041611 |
Harris Mitchell Evan | Director | 113 King Street, Armonk, NY, 105041611 |
Maroni Susan | Secretary | 113 King Street, Armonk, NY, 105041611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000076706 | INSIGHT INVESTMENT | EXPIRED | 2015-07-24 | 2020-12-31 | - | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-24 | - | - |
REGISTERED AGENT CHANGED | 2018-08-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 113 King Street, Armonk, NY 10504-1611 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 113 King Street, Armonk, NY 10504-1611 | - |
NAME CHANGE AMENDMENT | 2010-03-18 | CUTWATER INVESTOR SERVICES CORP. | - |
CANCEL ADM DISS/REV | 2004-12-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001839142 | TERMINATED | 1000000565168 | LEON | 2013-12-19 | 2033-12-26 | $ 1,252.06 | STATE OF FLORIDA0144182 |
Name | Date |
---|---|
Withdrawal | 2018-08-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-13 |
Name Change | 2010-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State