Search icon

CW INTERNATIONAL INC.

Company Details

Name: CW INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2007 (18 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 3461575
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 84-03 COMMOONWEALTH BLVD., BELLEROSE, NY, United States, 11426
Principal Address: 84-03 COMMONWEALTH BLVD, BELLROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-03 COMMOONWEALTH BLVD., BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
SAVU CIOBANU Chief Executive Officer 84-03 COMMONWEALTH BLVD, BELLROSE, NY, United States, 11426

History

Start date End date Type Value
2009-01-26 2024-04-18 Address 84-03 COMMONWEALTH BLVD, BELLROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2007-01-12 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-12 2024-04-18 Address 84-03 COMMOONWEALTH BLVD., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000753 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
090126002639 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070112000310 2007-01-12 CERTIFICATE OF INCORPORATION 2007-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9802334 Trademark 1998-04-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-01
Termination Date 1998-12-22
Date Issue Joined 1998-05-27
Pretrial Conference Date 1998-06-05
Section 1125

Parties

Name DAN-DEE INT'L, LTD
Role Plaintiff
Name CW INTERNATIONAL INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State