Name: | SCWT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1995 (30 years ago) |
Date of dissolution: | 23 Apr 2014 |
Entity Number: | 1887991 |
ZIP code: | 54403 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 1701 MAPLE HILL DRIVE, WAUSAU, WI, United States, 54403 |
Principal Address: | 929 TOWNLINE ROAD, WAUSAU, WI, United States, 54403 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. J. DAVIS | Chief Executive Officer | 929 TOWNLINE ROAD, WAUSAU, WI, United States, 54403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1701 MAPLE HILL DRIVE, WAUSAU, WI, United States, 54403 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2014-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 2014-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-01-24 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-01-24 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423000368 | 2014-04-23 | SURRENDER OF AUTHORITY | 2014-04-23 |
120822000043 | 2012-08-22 | CERTIFICATE OF AMENDMENT | 2012-08-22 |
110204002678 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090116002342 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070117002850 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050225002116 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030122002067 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010129002520 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
991008000935 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
990128002551 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State