Name: | CWC HEIGHTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1980 (45 years ago) |
Entity Number: | 660362 |
ZIP code: | 04101 |
County: | New York |
Place of Formation: | New York |
Address: | 33 SILVER STREET, SUITE 300, PORTLAND, ME, United States, 04101 |
Principal Address: | C/O SILVER STREET DEVELOPMENT, CORP, 33 SILVER ST, STE 200, PORTLAND, ME, United States, 04101 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O SILVER STREET DEVELOPMENT CORPORTION | DOS Process Agent | 33 SILVER STREET, SUITE 300, PORTLAND, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
ROGER J GENDRON | Chief Executive Officer | C/O SILVER STREET DEVELOPMENT, CORP, 33 SILVER ST, STE 200, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-18 | 2020-11-05 | Address | 33 SILVER STREET, SUITE 300, PORTLAND, ME, 04101, USA (Type of address: Service of Process) |
2006-10-27 | 2015-12-14 | Address | 63 KENDRICK STREET, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer) |
2006-10-27 | 2015-12-14 | Address | 63 KENDRICK STREET, NEEDHAM, MA, 02494, USA (Type of address: Principal Executive Office) |
2006-10-27 | 2014-03-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-27 | 2006-10-27 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060496 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
151214002059 | 2015-12-14 | AMENDMENT TO BIENNIAL STATEMENT | 2014-11-01 |
141107006928 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
140318000404 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
121109006522 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State