Search icon

RWD, INC.

Company Details

Name: RWD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1813775
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 17 DEBORA DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 DEBORA DR, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ROGER W DICKINSON Chief Executive Officer 17 DEBORA DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1996-06-27 1998-07-02 Address 187 TREDWELL AVE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1996-06-27 1998-07-02 Address 187 TREDWELL AVE, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1994-04-20 1998-07-02 Address 187 TREDWELL AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754117 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
000627002219 2000-06-27 BIENNIAL STATEMENT 2000-04-01
980702002584 1998-07-02 BIENNIAL STATEMENT 1998-04-01
960627002698 1996-06-27 BIENNIAL STATEMENT 1996-04-01
940420000144 1994-04-20 CERTIFICATE OF INCORPORATION 1994-04-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State