Name: | KWG INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2013 (12 years ago) |
Entity Number: | 4356744 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2035 Lakeside Centre Way, Suite 250, Knoxville, TN, United States, 37922 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KWG INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN KRISTEL | Chief Executive Officer | 2035 LAKESIDE CENTRE WAY, SUITE 250, KNOXVILLE, TN, United States, 37922 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 2035 LAKESIDE CENTRE WAY, SUITE 150, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 2035 LAKESIDE CENTRE WAY, SUITE 250, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer) |
2021-07-02 | 2025-02-03 | Address | 2035 LAKESIDE CENTRE WAY, SUITE 150, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer) |
2021-07-02 | 2025-02-03 | Address | 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process) |
2021-07-02 | 2025-02-03 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-01 | 2021-07-02 | Address | 2035 LAKESIDE CENTRE WAY, SUITE 150, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2021-07-02 | Address | 307 WEST 38TH STREET, SUITE 1605, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006552 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201003574 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210702000827 | 2021-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-01 |
210601061391 | 2021-06-01 | BIENNIAL STATEMENT | 2021-02-01 |
130206000856 | 2013-02-06 | APPLICATION OF AUTHORITY | 2013-02-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State