Search icon

STEWART CW NF LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STEWART CW NF LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2006 (20 years ago)
Entity Number: 3319898
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-391-5989
Contact Person:
PHILIP WACHTLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1205843

Unique Entity ID

Unique Entity ID:
QNCKBJQ6RTZ1
CAGE Code:
5YX51
UEI Expiration Date:
2025-12-11

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2010-04-13

Commercial and government entity program

CAGE number:
5YX51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
PHILIP WACHTLER

History

Start date End date Type Value
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-04 2018-05-22 Address 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001649 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220301001878 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200203063187 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-43306 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43305 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State