Name: | CW SHEET METAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1989 (36 years ago) |
Entity Number: | 1314979 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 46-28 54TH AVENUE, MASPETH, NY, United States, 11378 |
Address: | 910 FRANKLIN AVE., SUITE 220, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON BLITZ JR | Chief Executive Officer | 46-28 54TH AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
HOCHHEISER & AKMAL PLLC | DOS Process Agent | 910 FRANKLIN AVE., SUITE 220, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
keith hochheiser | Agent | 910 franklin ave., SUITE 220, GARDEN CITY, NY, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-12 | Address | 910 franklin ave., SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2025-02-21 | 2025-03-12 | Address | 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-12 | Address | 910 FRANKLIN AVE., SUITE 220, GARDEN CITY, NY, 11803, USA (Type of address: Service of Process) |
2025-02-11 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-08 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-08 | 2025-01-08 | Address | 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-02-21 | Address | 255 Executive Dr Ste 310, SUITE 220, Plainview, NY, 11803, USA (Type of address: Service of Process) |
2025-01-08 | 2025-02-21 | Address | 910 franklin ave., SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000136 | 2025-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-05 |
250221002006 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
250108001847 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
231215002463 | 2023-10-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-31 |
231004000470 | 2023-10-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105060074 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190107060529 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150108006310 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130111006173 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110201002182 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State