Search icon

IWC MEDIA SERVICES INC.

Company Details

Name: IWC MEDIA SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1983 (42 years ago)
Entity Number: 847796
ZIP code: 07436
County: Queens
Place of Formation: New York
Address: 117 YAWPO AVE, OAKLAND, NJ, United States, 07436
Principal Address: 117 YAWPO AVENUE, OAKLAND, NJ, United States, 07436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FERNENDEZ Chief Executive Officer 4401 21ST STREET / SUITE 303, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JOSEPH FERNANDES DOS Process Agent 117 YAWPO AVE, OAKLAND, NJ, United States, 07436

History

Start date End date Type Value
2011-06-14 2017-06-02 Address 117 YAWPO AVENUE, OAKLAND, NJ, 07436, USA (Type of address: Service of Process)
2007-07-05 2011-06-14 Address 4401 21ST ST, STE 303, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-06-28 2011-06-14 Address 117 YAWPO AVE, OAKLAND, NJ, 07436, USA (Type of address: Principal Executive Office)
1999-06-28 2007-07-05 Address 380 NEWTOWN RD, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
1999-06-28 2011-06-14 Address 605 3RD AVE, STE 1501, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602007250 2017-06-02 BIENNIAL STATEMENT 2017-06-01
170310006360 2017-03-10 BIENNIAL STATEMENT 2015-06-01
130606006321 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110614002884 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090602002217 2009-06-02 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-26
Type:
Complaint
Address:
44-01 21ST STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State