NPAW INC.

Name: | NPAW INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2016 (9 years ago) |
Entity Number: | 4893017 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 79 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 79 Madison Avenue, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FERRAN GUTIERREZ | DOS Process Agent | 79 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FERRAN GUTIERREZ | Chief Executive Officer | 79 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-02-01 | Address | 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-02-01 | Address | 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-03-09 | 2023-06-22 | Address | 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-02-09 | 2016-03-09 | Address | 450 SEVENTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201033582 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230622004107 | 2023-06-22 | BIENNIAL STATEMENT | 2022-02-01 |
160309000136 | 2016-03-09 | CERTIFICATE OF CHANGE | 2016-03-09 |
160209000192 | 2016-02-09 | APPLICATION OF AUTHORITY | 2016-02-09 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State