Name: | CPW GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1996 (29 years ago) |
Entity Number: | 1986677 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 TRADE ZONE CT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 TRADE ZONE CT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOHN PLATE | Chief Executive Officer | 60 TRADE ZONE CT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-14 | 2008-01-11 | Address | 60 TRADE ZONE CT, BOHEMIA, NY, 11716, 7395, USA (Type of address: Principal Executive Office) |
2006-03-14 | 2008-01-11 | Address | 60 TRADE ZONE CT, BOHEMIA, NY, 11716, 7395, USA (Type of address: Chief Executive Officer) |
2006-03-14 | 2008-01-11 | Address | 60 TRADE ZONE CT, BOHEMIA, NY, 11716, 7395, USA (Type of address: Service of Process) |
1998-02-24 | 2006-03-14 | Address | 1401 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2006-03-14 | Address | 1401 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140214002137 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120127002677 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100204002514 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080111002043 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060314002236 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State