Entity Number 2777918
Status Active
NameCW'S 32, INC.
CountyOrange
Date of registration 12 Jun 2002 (22 years ago) 12 Jun 2002
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address P.O. BOX 308, CENTRAL VALLEY, NY, United States, 10917
Address ZIP code 10917
Principal Address 1Carla Lane, CENTRAL VALLEY, NY, United States, 10917
Principal Address ZIP code 10917
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WAYNE CORTS
DOS Process Agent
P.O. BOX 308, CENTRAL VALLEY, NY, United States, 10917
WAYNE CORTS
Chief Executive Officer
PO BOX 308, CENTRAL VALLEY, NY, United States, 10917
2024-04-30
2024-04-30
Address
PO BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2020-10-06
2024-04-30
Address
P.O. BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2020-02-10
2020-10-06
Address
P.O. BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2020-02-10
2024-04-30
Address
PO BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2004-07-13
2020-02-10
Address
3 VICTORIA COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2004-07-13
2020-02-10
Address
3 VICTORIA COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2002-06-12
2004-07-13
Address
36 HUDSON DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2002-06-12
2024-04-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
240430021937
2024-04-30
BIENNIAL STATEMENT
2024-04-30
201006061603
2020-10-06
BIENNIAL STATEMENT
2020-06-01
200210060371
2020-02-10
BIENNIAL STATEMENT
2018-06-01
060717002055
2006-07-17
BIENNIAL STATEMENT
2006-06-01
040713002033
2004-07-13
BIENNIAL STATEMENT
2004-06-01
020612000630
2002-06-12
CERTIFICATE OF INCORPORATION
2002-06-12
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts