Name: | KW DELIVERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2005 (20 years ago) |
Entity Number: | 3225335 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 GERHARD RD, PLAINVIEW, NY, United States, 10038 |
Principal Address: | 99 GERHARD ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH WIERZBICKI | DOS Process Agent | 99 GERHARD RD, PLAINVIEW, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
KENNETH WIERZBICKI | Chief Executive Officer | 99 GERHARD ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-06-01 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-06-30 | 2019-06-03 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061016 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062542 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006560 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006018 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130612006538 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State