EAST WEST COMMUNICATIONS CORP.
Headquarter
Name: | EAST WEST COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1987 (38 years ago) |
Entity Number: | 1192609 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 140 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL LOW | Chief Executive Officer | 140 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
EAST WEST COMMUNICATIONS CORP. | DOS Process Agent | 140 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-30 | 2019-03-11 | Address | 110 HUDSON ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-12-30 | 2019-03-11 | Address | 110 HUDSON ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2009-12-30 | Address | 110 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-01-04 | 2019-03-11 | Address | 110 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-01-04 | 2009-12-30 | Address | 110 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061820 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190311061622 | 2019-03-11 | BIENNIAL STATEMENT | 2017-12-01 |
140424000840 | 2014-04-24 | CERTIFICATE OF AMENDMENT | 2014-04-24 |
140203002052 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120106002791 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State