C&W FACILITY SERVICES INC.

Name: | C&W FACILITY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2007 (18 years ago) |
Entity Number: | 3597847 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 140 Kendrick Street, Building C, Suite 201, Needham, MA, United States, 02494 |
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 |
Name | Role | Address |
---|---|---|
PAUL BEDBOROUGH | Chief Executive Officer | 140 KENDRICK STREET, BUILDING C, SUITE 201, NEEDHAM, MA, United States, 02494 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 140 KENDRICK STREET, BUILDING C, SUITE 201, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 2007 NORTH THIRD ST, HARRISBURG, PA, 17102, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 275 GROVE STREET,SUITE 3-200, AUBURNDALE, MA, 02466, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-01 | Address | 275 GROVE STREET,SUITE 3-200, AUBURNDALE, MA, 02466, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034983 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211103003034 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191101060836 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-48581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48582 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State