Name: | CWAI CONSULTANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1992 (33 years ago) |
Entity Number: | 1677874 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 360 E 89TH STREET, APT 28A, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK BERMAN | Chief Executive Officer | 360 E 89TH STREET, APT 28A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MARK BERMAN | DOS Process Agent | 360 E 89TH STREET, APT 28A, NEW YORK, NY, United States, 10128 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-11-09 | 2020-11-04 | Address | ATTN:MARK L BERMAN, 401 EAST 80TH ST STE 17B, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2012-11-09 | 2020-11-04 | Address | 401 E 80TH ST, #17B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2002-10-31 | 2012-11-09 | Address | ATTN:MARK L BERMAN, 401 EAST 80TH ST STE 17B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1996-11-14 | 2012-11-09 | Address | 401 E 80TH ST, SUITE 17B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1996-11-14 | 2012-11-09 | Address | 401 E 80TH ST, #17B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060318 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181101007577 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006943 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006352 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121109006063 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State