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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1007222 | Bankruptcy Appeals Rule 28 USC 158 | 2010-09-20 | other | |||||||||||||||||||||||||||||||||||||||||||
|
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