Search icon

THREE-W NEW YORK CORP.

Branch

Company Details

Name: THREE-W NEW YORK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Branch of: THREE-W NEW YORK CORP., Florida (Company Number P13000027284)
Entity Number: 4436553
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 301 E. PINE STREET, SUITE 525, ORLANDO, FL, United States, 32801

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WEIHUA (TONY) WANG Chief Executive Officer 301 E. PINE STREET, SUITE 525, ORLANDO, FL, United States, 32801

History

Start date End date Type Value
2015-07-07 2017-07-13 Address 4700 MILLENIA BLVD., STE. 375, ORLANDO, FL, 32839, USA (Type of address: Chief Executive Officer)
2015-07-07 2017-07-13 Address 4700 MILLENIA BLVD., STE. 375, ORLANDO, FL, 32839, USA (Type of address: Principal Executive Office)
2013-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724060280 2019-07-24 BIENNIAL STATEMENT 2019-07-01
SR-64362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170713006378 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150707006399 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130725001187 2013-07-25 APPLICATION OF AUTHORITY 2013-07-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State