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