Search icon

CWC ENTERPRISES, INC.

Company Details

Name: CWC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836636
ZIP code: 24077
County: Albany
Place of Formation: Virginia
Address: 214 SIMMONS DRIVE, CLOVERSDALE, VA, United States, 24077
Principal Address: 1419 LONGVIEW ROAD, ROANOKE, VA, United States, 24018

Contact Details

Phone +1 718-263-8608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 SIMMONS DRIVE, CLOVERSDALE, VA, United States, 24077

Chief Executive Officer

Name Role Address
LARRY E SHARPE Chief Executive Officer 214 SIMMONS DRIVE, CLOVERSDALE, VA, United States, 24077

Licenses

Number Status Type Date End date
1043526-DCA Inactive Business 2000-09-22 2006-12-31

History

Start date End date Type Value
2014-01-28 2019-01-08 Address 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
2009-07-22 2014-01-28 Address 1220 N. MARKET STREET, SUITE 806, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108000594 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
170705007207 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006138 2015-07-01 BIENNIAL STATEMENT 2015-07-01
140128000645 2014-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2014-01-28
130709006685 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110830003216 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090722000605 2009-07-22 APPLICATION OF AUTHORITY 2009-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
473195 RENEWAL INVOICED 2004-09-20 110 CRD Renewal Fee
473196 RENEWAL INVOICED 2002-09-18 110 CRD Renewal Fee
395916 LICENSE INVOICED 2000-09-22 110 Cigarette Retail Dealer License Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State