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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ALBERT FINO | Vice President |
Name | Role |
---|---|
NATHANIEL LIPMAN | President |
Name | Role |
---|---|
LEONARD CIRIELLO | Secretary |
Name | Role |
---|---|
NATHANIEL LIPMAN | Director |
ROBERT ROONEY | Director |
Name | Role |
---|---|
FRED ROBERTSON | Treasurer |
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