WATERFORD WEDGWOOD USA, INC.
Branch
Name: | WATERFORD WEDGWOOD USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1993 (32 years ago) |
Authority Date: | 26 May 1993 (32 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Branch of: | WATERFORD WEDGWOOD USA, INC., NEW YORK (Company Number 137236) |
Organization Number: | 0315642 |
Principal Office: | 1330 CAMPUS PKWY., NEPTUNE, NJ 07753 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
R CARROLL | Treasurer |
Name | Role |
---|---|
B. MCKERRALL | Assistant Secretary |
Name | Role |
---|---|
B. MCKERRALL | Director |
J. Foley | Director |
R. CARROLL | Director |
F JOHNSTON | Director |
M. GAVIN | Director |
JOSEPH SARDELLA | Director |
RALPH BUCCI | Director |
GEORGE STONIER | Director |
KNEALE ASHWELL | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT T CARROLL | Signature |
Name | Role |
---|---|
J FOLEY | President |
Name | Role |
---|---|
R CARROLL | Secretary |
Name | Action |
---|---|
WEDGWOOD USA, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State