Name: | JWC MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1994 (31 years ago) |
Entity Number: | 1824801 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 21 EAST 67TH ST, NEW YORK, NY, United States, 10065 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DIAN WOODNER | Chief Executive Officer | 21 EAST 67TH ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2024-10-28 | Address | 21 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-06-26 | 2024-10-28 | Address | 21 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2012-06-26 | Address | 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2012-06-26 | Address | 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2006-05-22 | 2012-06-26 | Address | 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028002893 | 2024-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-25 |
120626002432 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
110329000701 | 2011-03-29 | CERTIFICATE OF AMENDMENT | 2011-03-29 |
100520002955 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080519002799 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State