Search icon

CUTWATER INVESTOR SERVICES CORP.

Company Details

Entity Name: CUTWATER INVESTOR SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Sep 2003 (21 years ago)
Date of dissolution: 24 Aug 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Aug 2018 (6 years ago)
Document Number: F03000004517
FEI/EIN Number NOT APPLICABLE
Address: 113 King Street, Armonk, NY, 10504-1611, US
Mail Address: 113 King Street, Armonk, NY, 10504-1611, US
Place of Formation: DELAWARE

Treasurer

Name Role Address
Ariola John Treasurer 113 King Street, Armonk, NY, 105041611

Director

Name Role Address
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

Secretary

Name Role Address
Maroni Susan Secretary 113 King Street, Armonk, NY, 105041611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076706 INSIGHT INVESTMENT EXPIRED 2015-07-24 2020-12-31 No data 200 PARK AVENUE, NEW YORK, NY, 10166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-08-24 No data No data
REGISTERED AGENT CHANGED 2018-08-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 113 King Street, Armonk, NY 10504-1611 No data
CHANGE OF MAILING ADDRESS 2018-04-05 113 King Street, Armonk, NY 10504-1611 No data
NAME CHANGE AMENDMENT 2010-03-18 CUTWATER INVESTOR SERVICES CORP. No data
CANCEL ADM DISS/REV 2004-12-02 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State