Name: | BW INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1992 (33 years ago) |
Date of dissolution: | 15 Jul 2016 |
Entity Number: | 1628278 |
ZIP code: | 10279 |
County: | Orange |
Place of Formation: | Delaware |
Principal Address: | 525 WASHINGTON BLVD 31ST FLR, JERSEY CITY, NJ, United States, 07310 |
Address: | 233 BROADWAY SUITE 2200, NEW YORK, NY, United States, 10279 |
Name | Role | Address |
---|---|---|
C/O DEHENG CHEN LLC | DOS Process Agent | 233 BROADWAY SUITE 2200, NEW YORK, NY, United States, 10279 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NING YUAN | Chief Executive Officer | 525 WASHINGTON BLVD 31ST FLR, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-26 | 2016-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-26 | 2016-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-11 | 2016-02-26 | Address | 525 WASHINGTON BLVD 31ST FLR, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
2000-05-02 | 2014-09-11 | Address | 4 REVERE DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2000-05-02 | Address | ONE WORLD TRADE CENTER, SUITE 2949, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160715000016 | 2016-07-15 | SURRENDER OF AUTHORITY | 2016-07-15 |
160226000763 | 2016-02-26 | CERTIFICATE OF CHANGE | 2016-02-26 |
140911002013 | 2014-09-11 | BIENNIAL STATEMENT | 2014-04-01 |
020409002902 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000502002886 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State