Name: | C. W. F. REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1974 (51 years ago) |
Date of dissolution: | 07 Dec 2004 |
Entity Number: | 355382 |
ZIP code: | 11771 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 11TH STREET, RONKONKOMA, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WARREN | Chief Executive Officer | PO BOX 530, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 11TH STREET, RONKONKOMA, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 2003-01-30 | Address | 27 W. MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2003-01-30 | Address | 27 W. MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2003-01-30 | Address | 27 W. MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1974-11-06 | 1992-12-18 | Address | 27 W. MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060523035 | 2006-05-23 | ASSUMED NAME LLC INITIAL FILING | 2006-05-23 |
041207000272 | 2004-12-07 | CERTIFICATE OF DISSOLUTION | 2004-12-07 |
030130002003 | 2003-01-30 | BIENNIAL STATEMENT | 2002-11-01 |
001116002122 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
931130002260 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State