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 |
Name | Role | Address |
---|---|---|
Ariola John | Treasurer | 113 King Street, Armonk, NY, 105041611 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | 200 PARK AVENUE, NEW YORK, NY, 10166 |
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 |
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 Feb 2025
Sources: Florida Department of State