Search icon

STEWART CW NF LLC

Company Details

Name: STEWART CW NF LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2006 (19 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QNCKBJQ6RTZ1 2025-01-29 111 GREAT NECK RD, GREAT NECK, NY, 11021, 5400, USA 500 BI-COUNTY BLVD, SUITE 230, FARMINGDALE, NY, 11735, 3931, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2010-04-13
Entity Start Date 2006-02-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILIP WACHTLER
Address 500 BI-COUNTY BLVD, SUITE 230, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name PHILIP WACHTLER
Address 500 BI-COUNTY BLVD, SUITE 230, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YX51 Active Non-Manufacturer 2010-04-15 2024-03-06 2029-02-01 2025-01-29

Contact Information

POC PHILIP WACHTLER
Phone +1 516-391-5979
Fax +1 516-391-5989
Address 111 GREAT NECK RD, GREAT NECK, NY, 11021 5400, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2006-02-13 2010-03-04 Address ATTN: RICHARD A. WILPON, 111 GREAT NECK ROAD SUITE 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
180522000698 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
180208006172 2018-02-08 BIENNIAL STATEMENT 2018-02-01
170418006074 2017-04-18 BIENNIAL STATEMENT 2016-02-01
140429002449 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120413002929 2012-04-13 BIENNIAL STATEMENT 2012-02-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State