Name: | KW INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2011 |
Entity Number: | 1736982 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 WESTMINSTER ST, PROVIDENCE, RI, United States, 02903 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HOTALING, ROBERT | Chief Executive Officer | 40 WESTMINSTER ST, PROVIDENCE, RI, United States, 02903 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-05 | 2009-06-11 | Address | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2003-06-27 | 2005-07-05 | Address | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2003-06-27 | Address | 4550 N POINT PKWY, STE 400, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2008-07-11 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-07-19 | 2001-06-20 | Address | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128000147 | 2011-01-28 | CERTIFICATE OF TERMINATION | 2011-01-28 |
090611002163 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
080711000155 | 2008-07-11 | CERTIFICATE OF CHANGE | 2008-07-11 |
050705002250 | 2005-07-05 | BIENNIAL STATEMENT | 2005-06-01 |
030627002621 | 2003-06-27 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State