Search icon

WATERVIEW RESOLUTION CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATERVIEW RESOLUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Dec 1986 (39 years ago)
Date of dissolution: 17 Sep 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Sep 2008 (17 years ago)
Document Number: P12380
FEI/EIN Number 042301819
Address: C/O PITNEY BOWES CREDIT CORP, 27 WATERVIEW DRIVE, SHELTON, CT, 06484, US
Mail Address: C/O PBI CORP TAX MSC 6101, WORLD HDQTS., 1 ELMCROFT RD, STAMFORD, CT, 06926-0700, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
WILLIAMSON KEITH H Director 100 BROOKDALE RD, STAMFORD, CT, 06903
HENOCK ARLEN Assistant Treasurer 44 TALMADGE LANE, STAMFORD, CT, 06905
WILLIAMSON KEITH H President 100 BROOKDALE RD, STAMFORD, CT, 06903
KLEINMAN DAVID VPCF 603 GALLOPING HILL RD, FAIRFIELD, CT, 06430
BOKIDES DESSA M Treasurer 380 LAKE AVE, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-09-17 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 C/O PITNEY BOWES CREDIT CORP, 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
CHANGE OF MAILING ADDRESS 1999-04-22 C/O PITNEY BOWES CREDIT CORP, 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
NAME CHANGE AMENDMENT 1998-11-09 WATERVIEW RESOLUTION CORP. -
NAME CHANGE AMENDMENT 1987-12-11 COLONIAL PACIFIC LEASING CORPORATION -

Documents

Name Date
Withdrawal 2008-09-17
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-22
Name Change 1998-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State