Search icon

CWC HEIGHTS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O SILVER STREET DEVELOPMENT CORPORTION DOS Process Agent 33 SILVER STREET, SUITE 300, PORTLAND, ME, United States, 04101

Chief Executive Officer

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

History

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)

Filings

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