Name: | CWI PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1984 (41 years ago) |
Entity Number: | 891373 |
ZIP code: | 06897 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 7536, 48 CHARTER OAK DRIVE, WILTON, CT, United States, 06897 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN WORTHINGTON | Chief Executive Officer | PO BOX 7536, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 7536, 48 CHARTER OAK DRIVE, WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-10 | 1998-02-27 | Address | PO BOX 7536, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
1996-04-10 | 1998-02-27 | Address | 48 CHARTER OAK DR, WILTON, CT, 06897, USA (Type of address: Principal Executive Office) |
1984-01-31 | 1998-02-27 | Address | ATT MARK D. GERAGHTY, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980227002195 | 1998-02-27 | BIENNIAL STATEMENT | 1998-01-01 |
960410002305 | 1996-04-10 | BIENNIAL STATEMENT | 1996-01-01 |
B063985-6 | 1984-01-31 | CERTIFICATE OF INCORPORATION | 1984-01-31 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State