Search icon

WATCHGUARD REGISTRATION SERVICES, INC.

Company Details

Name: WATCHGUARD REGISTRATION SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1995 (30 years ago)
Authority Date: 27 Jul 1995 (30 years ago)
Last Annual Report: 29 May 2009 (16 years ago)
Organization Number: 0403536
Principal Office: 100 CONNECTICUT AVENUE, NORWALK, CT 06850
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
ALBERT FINO Vice President

President

Name Role
NATHANIEL LIPMAN President

Secretary

Name Role
LEONARD CIRIELLO Secretary

Director

Name Role
NATHANIEL LIPMAN Director
ROBERT ROONEY Director

Treasurer

Name Role
FRED ROBERTSON Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2009-12-07
Annual Report 2009-05-29
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-06-17
Annual Report 2008-06-11

Sources: Kentucky Secretary of State