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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID GEORGE | Chief Executive Officer | 4 STAR POINT, FL 4, STAMFORD, CT, United States, 06902 |
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) |
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