Search icon

SCWT ENTERPRISES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W. J. DAVIS Chief Executive Officer 929 TOWNLINE ROAD, WAUSAU, WI, United States, 54403

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 MAPLE HILL DRIVE, WAUSAU, WI, United States, 54403

History

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)

Filings

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