Name: | CW OF LONG ISLAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 29 Jan 2013 |
Entity Number: | 3509013 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Foreign Legal Name: | CHAMPION WINDOW COMPANY OF LONG ISLAND, LLC |
Fictitious Name: | CW OF LONG ISLAND, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-26 | 2007-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46766 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46765 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130129000075 | 2013-01-29 | CERTIFICATE OF TERMINATION | 2013-01-29 |
110505002102 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090408002811 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070726000100 | 2007-07-26 | CERTIFICATE OF PUBLICATION | 2007-07-26 |
070502000377 | 2007-05-02 | CERTIFICATE OF MERGER | 2007-05-02 |
070426000937 | 2007-04-26 | APPLICATION OF AUTHORITY | 2007-04-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State