Name: | THE RW GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1996 (29 years ago) |
Date of dissolution: | 04 Jan 2007 |
Entity Number: | 2009084 |
ZIP code: | 13753 |
County: | Delaware |
Place of Formation: | Maryland |
Address: | 1541 ELK CREEK ROAD, DELHI, NY, United States, 13753 |
Principal Address: | 1541 ELK CREEK RD, DELHI, NY, United States, 13753 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROGER WILLIAMS | Chief Executive Officer | 1541 ELK CREEK RD, DELHI, NY, United States, 13753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1541 ELK CREEK ROAD, DELHI, NY, United States, 13753 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-24 | 2007-01-04 | Address | ORAM, YELON & BERNSTEIN, 420 LEXINGTON AVE (SUITE 2150), NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
2006-01-24 | 2007-01-04 | Address | ORAM, YELON & BERNSTEIN, 420 LEXINGTON AVE (SUITE 2150), NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2002-03-12 | 2006-04-07 | Address | 59-20 56TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2006-04-07 | Address | ROGER WILLIAMS, 59-20 56TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2006-01-24 | Address | 59-20 56TH AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070104000226 | 2007-01-04 | SURRENDER OF AUTHORITY | 2007-01-04 |
060407002734 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
060124000387 | 2006-01-24 | CERTIFICATE OF CHANGE | 2006-01-24 |
040316002591 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020312002386 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State