Search icon

BW INVESTMENTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O DEHENG CHEN LLC DOS Process Agent 233 BROADWAY SUITE 2200, NEW YORK, NY, United States, 10279

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NING YUAN Chief Executive Officer 525 WASHINGTON BLVD 31ST FLR, JERSEY CITY, NJ, United States, 07310

History

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)

Filings

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