Entity Number 1706869
Status Active
NameNEW YORK WOOD TANK COMPANY, INC.
CountyNew York
Date of registration 02 Mar 1993 (32 years ago) 02 Mar 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101
Address ZIP code 11101
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
NEW YORK WOOD TANK COMPANY, INC.
DOS Process Agent
11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101
STEVEN SILVER
Chief Executive Officer
11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101
2009-03-16
2021-03-15
Address
11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-05-12
2009-03-16
Address
538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-07
2009-03-16
Address
540 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-07
2009-03-16
Address
540 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-04-07
2005-05-12
Address
540 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-02
1997-04-07
Address
540 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
210315060399
2021-03-15
BIENNIAL STATEMENT
2021-03-01
190308060080
2019-03-08
BIENNIAL STATEMENT
2019-03-01
170301007064
2017-03-01
BIENNIAL STATEMENT
2017-03-01
150331006021
2015-03-31
BIENNIAL STATEMENT
2015-03-01
130306007106
2013-03-06
BIENNIAL STATEMENT
2013-03-01
110325002010
2011-03-25
BIENNIAL STATEMENT
2011-03-01
090316002012
2009-03-16
BIENNIAL STATEMENT
2009-03-01
070416002768
2007-04-16
BIENNIAL STATEMENT
2007-03-01
050512000665
2005-05-12
CERTIFICATE OF CHANGE
2005-05-12
050506002565
2005-05-06
BIENNIAL STATEMENT
2005-03-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts