Name: | CWI TERMINAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1976 (49 years ago) |
Date of dissolution: | 05 Mar 2008 |
Entity Number: | 400715 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | ONE CAESARS PALACE DRIVE, LAS VEGAS, NV, United States, 89109 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 50000
Share Par Value 0.025
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY W LOVEMAN | Chief Executive Officer | ONE CAESARS PALACE DRIVE, LAS VEGAS, NV, United States, 89109 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2006-07-07 | Address | 3930 HOWARD HUGHES PKWY, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2006-07-07 | Address | 3930 HOWARD HUGHES PKWY, LAS VEGAS, NV, 89109, USA (Type of address: Principal Executive Office) |
1979-03-28 | 1979-03-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.25 |
1979-03-28 | 1980-05-21 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
1979-03-28 | 1980-05-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080305000631 | 2008-03-05 | CERTIFICATE OF DISSOLUTION | 2008-03-05 |
20080125019 | 2008-01-25 | ASSUMED NAME LLC INITIAL FILING | 2008-01-25 |
060707002173 | 2006-07-07 | BIENNIAL STATEMENT | 2006-05-01 |
020509002476 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
020326000144 | 2002-03-26 | CERTIFICATE OF CHANGE | 2002-03-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State