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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 SIMMONS DRIVE, CLOVERSDALE, VA, United States, 24077 |
Name | Role | Address |
---|---|---|
LARRY E SHARPE | Chief Executive Officer | 214 SIMMONS DRIVE, CLOVERSDALE, VA, United States, 24077 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043526-DCA | Inactive | Business | 2000-09-22 | 2006-12-31 |
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) |
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 |
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