Name: | JWI HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1992 (33 years ago) |
Entity Number: | 1601840 |
ZIP code: | 12017 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 219, AUSTERLITZ, NY, United States, 12017 |
Principal Address: | 409 WEST HILL ROAD, AUSTERLITZ, NY, United States, 12017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGE A BERVY SR | DOS Process Agent | PO BOX 219, AUSTERLITZ, NY, United States, 12017 |
Name | Role | Address |
---|---|---|
SERGE A BERVY SR | Chief Executive Officer | PO BOX 219, AUSTERLITZ, NY, United States, 12017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-30 | 2010-02-11 | Address | 83 MAIN STREET, PHILMONT, NY, 12565, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 2010-02-11 | Address | 83 MAIN STREET, PHILMONT, NY, 12565, USA (Type of address: Principal Executive Office) |
1992-01-09 | 2010-02-11 | Address | 83 MAIN ST., PHILMONT, NY, 12565, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140523002151 | 2014-05-23 | BIENNIAL STATEMENT | 2014-01-01 |
120201003196 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100211002174 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080211002610 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060111000852 | 2006-01-11 | CERTIFICATE OF AMENDMENT | 2006-01-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State