Name: | CWC INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1972 (53 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 324051 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | New York |
Address: | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Principal Address: | % LOEB AND LOEB, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Shares Details
Shares issued 2000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WEINSTEIN | Chief Executive Officer | % LOEB AND LOEB, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
% LOEB AND LOEB | DOS Process Agent | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1994-03-10 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, 1900, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1994-03-10 | Address | % LOEB AND LOEB, 230 PARK AVENUE, NEW YORK, NY, 10169, 1900, USA (Type of address: Principal Executive Office) |
1993-03-05 | 1994-03-10 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, 1900, USA (Type of address: Service of Process) |
1991-02-06 | 1993-03-05 | Address | 230 PARK AVENUE, ATTN: ROBERT L. PELZ ESQ., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1988-05-09 | 1991-02-06 | Address | 499 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C331391-2 | 2003-05-15 | ASSUMED NAME CORP INITIAL FILING | 2003-05-15 |
DP-1519874 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
940310002181 | 1994-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
930305002764 | 1993-03-05 | BIENNIAL STATEMENT | 1993-02-01 |
920302000381 | 1992-03-02 | CERTIFICATE OF CHANGE | 1992-03-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State