Search icon

BWD AGENCY INC.

Company Details

Name: BWD AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1991 (34 years ago)
Entity Number: 1507337
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROGER BLUMENCRANZ Chief Executive Officer 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-18 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-24 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-24 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-01-13 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2023-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250218002090 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230224002251 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210204060914 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060991 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-18805 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18804 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170215006281 2017-02-15 BIENNIAL STATEMENT 2017-02-01
160216000161 2016-02-16 CERTIFICATE OF CHANGE 2016-02-16
150210006485 2015-02-10 BIENNIAL STATEMENT 2015-02-01
140303006221 2014-03-03 BIENNIAL STATEMENT 2013-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State