Name: | CWM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1997 (28 years ago) |
Entity Number: | 2189381 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 31 BENDING OAK DRIVE, PITTSFORD, NY, United States, 14534 |
Address: | ATTN: PRESIDENT, 31 BENDING OAK DRIVE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR LECHASE | Chief Executive Officer | 31 BENDING OAK DRIVE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
CWM CORP | DOS Process Agent | ATTN: PRESIDENT, 31 BENDING OAK DRIVE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 31 BENDING OAK DRIVE, PITTSFORD, NY, 14534, 3330, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 31 BENDING OAK DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-10-11 | Address | 31 BENDING OAK DRIVE, PITTSFORD, NY, 14534, 3330, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 31 BENDING OAK DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011002230 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
230825002850 | 2023-08-25 | BIENNIAL STATEMENT | 2021-10-01 |
191007060911 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171005006809 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151001006181 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State