CWP, INC.

Name: | CWP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1994 (31 years ago) |
Entity Number: | 1838501 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 Corporate Woods Blvd Ste 600, SUITE 600, Albany, NY, United States, 12211 |
Principal Address: | 20 CORPORATE WOODS BLVD, SUITE 600, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CWP, INC. | DOS Process Agent | 20 Corporate Woods Blvd Ste 600, SUITE 600, Albany, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
JOHN D PICOTTE | Chief Executive Officer | 20 CORPORATE WOODS BLVD, SUITE 600, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 20 CORPORATE WOODS BLVD, SUITE 600, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 20 CORPORATE WOODS BLVD, SUITE 600, ALBANY, NY, 12211, 2370, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-07-01 | Address | 307 PARKVIEW DR, SUITE 600, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2016-07-01 | 2020-07-01 | Address | 20 CORPORATE WOODS BLVD, SUITE 600, ALBANY, NY, 12211, 2370, USA (Type of address: Service of Process) |
2012-08-09 | 2016-07-01 | Address | ATTN: JOHN D PICOTTE, 20 CORPORATE WOODS BLVD / #600, ALBANY, NY, 12211, 2370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033489 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220701000385 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200701060452 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180709006145 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160701006302 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State