Name: | C.W. INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 31 Oct 2006 |
Entity Number: | 3069003 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9B REWE ST, BROOKLYN, NY, United States, 11211 |
Address: | 1170 BROADWAY STE. 1004, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1170 BROADWAY STE. 1004, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHEN ZHI ZHUANG | Chief Executive Officer | 1170 BROADWAY STE 1004, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-02 | 2005-04-26 | Address | 39-43 50TH STREET, 1ST FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2004-06-22 | 2004-08-02 | Address | 39-43 50TH STREET 1ST FL., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061031000238 | 2006-10-31 | CERTIFICATE OF DISSOLUTION | 2006-10-31 |
060711002767 | 2006-07-11 | BIENNIAL STATEMENT | 2006-06-01 |
050426000327 | 2005-04-26 | CERTIFICATE OF CHANGE | 2005-04-26 |
040802000878 | 2004-08-02 | CERTIFICATE OF CHANGE | 2004-08-02 |
040622000292 | 2004-06-22 | CERTIFICATE OF INCORPORATION | 2004-06-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State