C W WORLDWIDE MEETINGS, INC.
Headquarter
Name: | C W WORLDWIDE MEETINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2001 (24 years ago) |
Entity Number: | 2657046 |
ZIP code: | 12065 |
County: | Schenectady |
Place of Formation: | New York |
Address: | SITE SOLUTIONS WORLDWIDE, 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHALIE WHITTON | Chief Executive Officer | 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
C W WORLDWIDE MEETINGS, INC. | DOS Process Agent | SITE SOLUTIONS WORLDWIDE, 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2023-06-02 | Address | 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-08-03 | Address | 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001111 | 2023-08-03 | BIENNIAL STATEMENT | 2023-07-01 |
230602001534 | 2023-06-02 | BIENNIAL STATEMENT | 2021-07-01 |
190701060549 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007315 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150727006029 | 2015-07-27 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State