Name: | CWG - CHX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2002 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2805196 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANG HONG XU | Chief Executive Officer | 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHANG HONG XU | DOS Process Agent | 641 LEXINGTON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2008-08-27 | Address | 450 GRANADA PKWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2008-08-27 | Address | 450 GRANADA PKWY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2002-08-27 | 2008-08-25 | Address | 300 OLD COUNTRY ROAD / STE:351, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1783486 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080827002843 | 2008-08-27 | BIENNIAL STATEMENT | 2008-08-01 |
080825000577 | 2008-08-25 | CERTIFICATE OF AMENDMENT | 2008-08-25 |
050225002586 | 2005-02-25 | BIENNIAL STATEMENT | 2004-08-01 |
020827000075 | 2002-08-27 | CERTIFICATE OF INCORPORATION | 2002-08-27 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State