Search icon

CWCAPITAL ASSET MANAGEMENT LLC

Company Details

Name: CWCAPITAL ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521053
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-22 2025-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-26 2023-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321000709 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230322002762 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210322060480 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190520000055 2019-05-20 CERTIFICATE OF PUBLICATION 2019-05-20
190326000404 2019-03-26 APPLICATION OF AUTHORITY 2019-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007222 Bankruptcy Appeals Rule 28 USC 158 2010-09-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-20
Termination Date 2011-04-20
Section 0158
Status Terminated

Parties

Name EXTENDED STAY INC.,
Role Plaintiff
Name CWCAPITAL ASSET MANAGEMENT LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State