Search icon

LWT ENTERPRISES OF DELAWARE

Company Details

Name: LWT ENTERPRISES OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2016 (9 years ago)
Entity Number: 4876713
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: LWT ENTERPRISES INC.
Fictitious Name: LWT ENTERPRISES OF DELAWARE
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4 STAR POINT, FL 4, STAMFORD, CT, United States, 06902

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
DAVID GEORGE Chief Executive Officer 4 STAR POINT, FL 4, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 4 STAR POINT, FL 4, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 460 W. 34TH ST. 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 100 PARK AVE, 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-01-17 2024-01-04 Address 460 W. 34TH ST. 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-29 2020-01-17 Address 1633 BAYSHORE HWY STE 320, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2016-01-11 2018-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240104004926 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220104003770 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200117060356 2020-01-17 BIENNIAL STATEMENT 2020-01-01
SR-74145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180129006304 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160111000947 2016-01-11 APPLICATION OF AUTHORITY 2016-01-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State