Entity Name: | C.W.P.W., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 1978 (47 years ago) |
Date of dissolution: | 23 Jan 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 1998 (27 years ago) |
Document Number: | 841376 |
FEI/EIN Number |
381975271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 PRICE PARKWAY, FARMINGDALE, NY, 11735 |
Mail Address: | C/O NOODLE KIDOODLE, INC., 6801 JERICHO TURNPIKE, SUITE 100, SYOSSET, NY, 11791 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BETUKER KENNETH S | Vice President | 105 PRICE PARKWAY, FARMINGDALE, NKY |
KATZ, STEWART | President | 105 PRICE PARKWAY, FARMINGDALE, NY |
KATZ, STEWART | Secretary | 105 PRICE PARKWAY, FARMINGDALE, NY |
GREENMAN, STANLEY | Chairman | 105 PRICE PARKWAY, FARMINGDALE, NY |
GREENMAN, STANLEY | Treasurer | 105 PRICE PARKWAY, FARMINGDALE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 1998-01-23 | 105 PRICE PARKWAY, FARMINGDALE, NY 11735 | - |
NAME CHANGE AMENDMENT | 1991-07-08 | C.W.P.W., INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-06-03 | 105 PRICE PARKWAY, FARMINGDALE, NY 11735 | - |
AMENDMENT | 1986-03-31 | - | - |
EVENT CONVERTED TO NOTES | 1986-03-31 | - | - |
Name | Date |
---|---|
Withdrawal | 1998-01-23 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State