CUTWATER INVESTOR SERVICES CORP. - Florida Company Profile
| Entity Name: | CUTWATER INVESTOR SERVICES CORP. |
| Jurisdiction: | FLORIDA |
| Filing Type: | Foreign Profit |
| Status: | Inactive |
| 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 |
| 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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State