Search icon

RW LATIN AMERICA, INC.

Company Details

Name: RW LATIN AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5046714
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 Third Avenue, 2nd Floor, 30D, New York, NY, NY, United States, 10016
Principal Address: 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 600 Third Avenue, 2nd Floor, 30D, New York, NY, NY, United States, 10016

Chief Executive Officer

Name Role Address
RW LATIN AMERICA, INC Chief Executive Officer 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-12-03 Address 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-12-03 Address 185 E 85TH STREET APT. 30D, 30D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2019-11-18 2020-12-03 Address 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-12-02 2020-12-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-12-02 2024-12-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-12-02 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241203004962 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221212002283 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201203060566 2020-12-03 BIENNIAL STATEMENT 2020-12-01
191118060273 2019-11-18 BIENNIAL STATEMENT 2018-12-01
161202000227 2016-12-02 CERTIFICATE OF INCORPORATION 2016-12-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State