Search icon

PWT OF NEW YORK, INC.

Company Details

Name: PWT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3264548
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4210 CORONADO AVENUE, STOCKTON, CA, United States, 95204
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT H TURNER Chief Executive Officer 555 12TH ST #250, OAKLAND, CA, United States, 94607

History

Start date End date Type Value
2007-11-19 2009-10-16 Address 4210 CORONADO AVENUE, STOCKTON, CA, 95204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2090811 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
091016002869 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071119002944 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051004000435 2005-10-04 APPLICATION OF AUTHORITY 2005-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State