Search icon

CWF USA LLC

Company Details

Name: CWF USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070851
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: BURTON K. HAIMES, ESQ., 900 THIRD AVE. - 12TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT LLP DOS Process Agent ATTN: BURTON K. HAIMES, ESQ., 900 THIRD AVE. - 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-06-13 2020-06-03 Address ATTN: BURTON K. HAIMES, ESQ., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process)
2010-08-04 2018-06-13 Address ATTN: BURTON K. HAIMES, ESQ., 51 WEST 52ND STREET, NEW YORK, NY, 10019, 6142, USA (Type of address: Service of Process)
2006-09-08 2010-08-04 Address ATTN: BURTON K. HAIMES, ESQ., 666 FIFTH AVENUE / #2139, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2004-06-25 2006-09-08 Address ATTN: BURTON K. HAIMES, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060948 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180613006204 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160613006752 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140709007075 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120911006530 2012-09-11 BIENNIAL STATEMENT 2012-06-01
100804003012 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080711002577 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060908002168 2006-09-08 BIENNIAL STATEMENT 2006-06-01
040921000172 2004-09-21 AFFIDAVIT OF PUBLICATION 2004-09-21
040921000168 2004-09-21 AFFIDAVIT OF PUBLICATION 2004-09-21

Date of last update: 05 Feb 2025

Sources: New York Secretary of State