Search icon

L & W INTERNATIONAL CORP.

Company Details

Name: L & W INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1995 (29 years ago)
Date of dissolution: 14 Nov 2008
Entity Number: 1946770
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 27 WEST 47TH ST #M7, NEW YORK, NY, United States, 10036
Principal Address: 113-15 UNION TPKE, FLUSHING, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UNA HUANG Chief Executive Officer 113-15 UNION TPKE, FLUSHING, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST 47TH ST #M7, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-09-22 2003-08-18 Address 27 W 47TH ST, M7, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-09-04 1999-09-22 Address 113-15 UNION TURNPIKE, FLUSHING, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-09-04 1999-09-22 Address 113-15 UNION TURNPIKE, FLUSHING, NY, 11375, USA (Type of address: Principal Executive Office)
1997-09-04 1999-09-22 Address 113-15 UNION TPKE, FLUSHING, NY, 11375, USA (Type of address: Service of Process)
1995-08-10 1997-09-04 Address 113-15 UNION TURNPIKE, FLUSHING, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081114000529 2008-11-14 CERTIFICATE OF DISSOLUTION 2008-11-14
070830002710 2007-08-30 BIENNIAL STATEMENT 2007-08-01
060222002776 2006-02-22 BIENNIAL STATEMENT 2005-08-01
030818002483 2003-08-18 BIENNIAL STATEMENT 2003-08-01
990922002123 1999-09-22 BIENNIAL STATEMENT 1999-08-01
970904002350 1997-09-04 BIENNIAL STATEMENT 1997-08-01
950810000197 1995-08-10 CERTIFICATE OF INCORPORATION 1995-08-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State