Name: | C G W CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1986 (39 years ago) |
Date of dissolution: | 20 Sep 2010 |
Entity Number: | 1052697 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 102 SOUTH GILLETTE AVE, BAYPORT, NY, United States, 11705 |
Principal Address: | 102 S GILLETTE AVE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE A WERNER | Chief Executive Officer | 102 S GILLETTE AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 SOUTH GILLETTE AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-09 | 2010-02-04 | Address | 1563 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2008-01-09 | 2009-12-04 | Address | 1563 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2006-02-08 | 2008-01-09 | Address | 635 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2006-02-08 | 2008-01-09 | Address | 635 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2002-01-14 | 2008-01-09 | Address | 102 S GILLETTE AVE, BAYPORT, NY, 11705, 2239, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100920000459 | 2010-09-20 | CERTIFICATE OF DISSOLUTION | 2010-09-20 |
100204002871 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
091204000726 | 2009-12-04 | CERTIFICATE OF CHANGE | 2009-12-04 |
080109002994 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060208002621 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State