Search icon

CWG - CHX INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHANG HONG XU Chief Executive Officer 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CHANG HONG XU DOS Process Agent 641 LEXINGTON AVE., NEW YORK, NY, United States, 10022

History

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)

Filings

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