Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
WATERFORD CORE GENERAL PARTNER LLC
Filing Information
M15000008451
81-0733012
10/21/2015
DE
ACTIVE
Principal Address
Changed: 04/30/2022
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Changed: 04/30/2022
Mailing Address
Changed: 04/30/2022
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Changed: 04/30/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail
Name & Address
Title MBR
WATERFORD BLUE LAGOON LP
Title Secretary
AGARD, WAYNE
Title Authorized Representative, Asst. Secretary
RAMOS, JANET
Title Controller
Redican, Robert
Title Authorized Representative
DOSCHER, KRISTEN
Title Authorized Representative
COHEN, DONNA
Title Authorized Representative
CORNUKE, JOHN
Title Asst. Secretary
JOSEPH, JILLIAN
Title President
MCGIBBON, G. CHRISTOPHER
Title Asst. Secretary
MCHUGH, MARIA
Title Asst. Secretary
MILLER, NANCY
Title Asst. Secretary
MILLER, WILLIAM
Title Authorized Representative
ROLLINS, TODD
Title Asst. Secretary
WEINDLING, FRANCESCA
Title Authorized Representative
RUSSO, CHARLES C.
Title Authorized Representative
ADAMS, CHRISTOPHER C.
Title Authorized Signer
Waters, Kate
Title Authorized Signer
Clark, Kathy
Title Authorized Signer
Pflaum, Laury
Title MBR
WATERFORD BLUE LAGOON LP
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Secretary
AGARD, WAYNE
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative, Asst. Secretary
RAMOS, JANET
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Controller
Redican, Robert
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative
DOSCHER, KRISTEN
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative
COHEN, DONNA
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative
CORNUKE, JOHN
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
JOSEPH, JILLIAN
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title President
MCGIBBON, G. CHRISTOPHER
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
MCHUGH, MARIA
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
MILLER, NANCY
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
MILLER, WILLIAM
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative
ROLLINS, TODD
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
WEINDLING, FRANCESCA
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative
RUSSO, CHARLES C.
501 BRICKELL KEY DRIVE
SUITE 504
MIAMI, FL 33131
SUITE 504
MIAMI, FL 33131
Title Authorized Representative
ADAMS, CHRISTOPHER C.
501 BRICKELL KEY DRIVE
SUITE 504
MIAMI, FL 33131
SUITE 504
MIAMI, FL 33131
Title Authorized Signer
Waters, Kate
8500 Andrew Carnegie Blvd
Charlotte, NC 28262
Charlotte, NC 28262
Title Authorized Signer
Clark, Kathy
75 Isham Road
West Hartford, CT 06107
West Hartford, CT 06107
Title Authorized Signer
Pflaum, Laury
14055 Riveredge Drive
Tampa, FL 33637
Tampa, FL 33637
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 04/25/2023 |
2024 | 04/30/2024 |
Document Images