Name: | DWM INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2007 (18 years ago) |
Entity Number: | 3475655 |
ZIP code: | 74344 |
County: | Queens |
Place of Formation: | New York |
Address: | 28724 S. 642 RD, SOCIETY AWARDS, GROVE, OK, United States, 74344 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWM INTERNATIONAL, INC. | DOS Process Agent | 28724 S. 642 RD, SOCIETY AWARDS, GROVE, OK, United States, 74344 |
Name | Role | Address |
---|---|---|
DAVID MORITZ | Agent | 37-18 NORTHERN BLVD STE 516, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
DAVID MORITZ | Chief Executive Officer | 28724 S. 642 RD, SOCIETY AWARDS, GROVE, OK, United States, 74344 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 28724 S. 642 RD, SOCIETY AWARDS, GROVE, OK, 74344, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-05-21 | Address | 28724 S. 642 RD, SOCIETY AWARDS, GROVE, OK, 74344, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-04-02 | Address | 28724 S. 642 RD, SOCIETY AWARDS, GROVE, OK, 74344, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-05-21 | Address | 37-18 NORTHERN BLVD STE 516, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521004459 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
240402001436 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
210201060012 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060125 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170206006688 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State