Search icon

C&W OFFSHORE CONSULTING, INC.

Company Details

Name: C&W OFFSHORE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1972 (53 years ago)
Date of dissolution: 21 Dec 2016
Entity Number: 332769
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
JOSEPH STETTINIUS, JR. Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
2014-06-02 2016-06-01 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2012-06-08 2014-06-02 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2012-06-08 2014-06-02 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)
2010-09-17 2012-06-08 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, 6178, USA (Type of address: Chief Executive Officer)
2010-09-17 2012-06-08 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, 6178, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-4611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4612 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161221000797 2016-12-21 CERTIFICATE OF MERGER 2016-12-21
160601007267 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007230 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State