Search icon

NWE CORP.

Print

Details

Entity Number 2654578

Status Active

NameNWE CORP.

CountyNew York

Date of registration 26 Jun 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address Attn: Christy Reuter, 1271 Aven, New York, NY, United States, 10020

Address ZIP code

Principal Address 29 EAST 61ST STREET / GRND FL, NEW YORK, NY, United States, 10065

Principal Address ZIP code 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

P FABIO GRANATO

Chief Executive Officer

33 EAST 61ST STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address

BLANK ROME LLP

DOS Process Agent

Attn: Christy Reuter, 1271 Aven, New York, NY, United States, 10020

History

Start date End date Type Value

2023-06-09

2023-06-09

Address

33 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2011-06-14

2023-06-09

Address

C/O ROBERT N SWETNICK, ESQ, 3 PARK AVENUE / 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2011-06-14

2023-06-09

Address

33 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2009-06-05

2011-06-14

Address

29 EAST 61ST STREET, GROUND, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

2008-06-06

2009-06-05

Address

33 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

2008-06-06

2011-06-14

Address

33 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2008-06-06

2011-06-14

Address

EASTON & VAN WINKLE LLP, 3 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2001-06-26

2023-06-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2001-06-26

2008-06-06

Address

217 BROADWAY, SUITE 304, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230609003697

2023-06-09

BIENNIAL STATEMENT

2023-06-01

220512002388

2022-05-12

BIENNIAL STATEMENT

2021-06-01

171019006099

2017-10-19

BIENNIAL STATEMENT

2017-06-01

160111002018

2016-01-11

BIENNIAL STATEMENT

2015-06-01

110614002177

2011-06-14

BIENNIAL STATEMENT

2011-06-01

090605002705

2009-06-05

BIENNIAL STATEMENT

2009-06-01

080606003028

2008-06-06

BIENNIAL STATEMENT

2007-06-01

010626000535

2001-06-26

CERTIFICATE OF INCORPORATION

2001-06-26

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts