Name: | B.W.P. DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1982 (43 years ago) |
Entity Number: | 806592 |
ZIP code: | 27609 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
Name | Role | Address |
---|---|---|
HERMAN L WORD, JR. | Chief Executive Officer | 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 5008 AIRPORT ROAD, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
2022-04-13 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
2022-04-13 | 2024-11-07 | Address | 5008 AIRPORT ROAD, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002742 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221201001730 | 2022-12-01 | BIENNIAL STATEMENT | 2022-11-01 |
220413003535 | 2022-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-13 |
201102062365 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200413060014 | 2020-04-13 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State