JWP TELECOM, INC.

Name: | JWP TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1977 (48 years ago) |
Date of dissolution: | 27 May 2005 |
Entity Number: | 454861 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Principal Address: | 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
R. KEVIN MATZ | Chief Executive Officer | 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C/O EMCOR GROUP, INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-17 | 2005-05-27 | Address | 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
1996-05-31 | 2003-11-17 | Address | 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
1996-05-31 | 2003-11-17 | Address | C/O EMCOR GROUP, INC., 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 2003-11-17 | Address | 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
1995-02-16 | 1996-05-31 | Address | C/O EMCOR GROUP, INC., 101 MERRITT SEVEN, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110914015 | 2011-09-14 | ASSUMED NAME LLC DISCONTINUANCE | 2011-09-14 |
20110720057 | 2011-07-20 | ASSUMED NAME LLC INITIAL FILING | 2011-07-20 |
050527000464 | 2005-05-27 | SURRENDER OF AUTHORITY | 2005-05-27 |
031117002000 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
011115002626 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State