Entity Name: | PW ACQUISITIONS X, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Aug 1998 (27 years ago) |
Date of dissolution: | 11 Dec 2012 (12 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 11 Dec 2012 (12 years ago) |
Document Number: | M98000000846 |
FEI/EIN Number |
134008859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1285 AVENUE OF THE AMERICAS, LEGAL DEPT., NEW YORK, NY, 10019 |
Mail Address: | 1285 AVENUE OF THE AMERICAS, LEGAL DEPT., NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DYRVIK PER | Director | 677 WASHINGTON BLVD, STAMFORD, CT, 06901 |
DYRVIK PER | Treasurer | 677 WASHINGTON BLVD, STAMFORD, CT, 06901 |
NUTSON JANE E | Assistant Secretary | 677 WASHINGTON BLVD, STAMFORD, CT, 06901 |
CHANDLER WILLIAM | Director | 677 WASHINGTON BLVD, STAMFORD, CT, 06901 |
REICHEK JAMES | Director | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
PW REALTY PARTNERS, LLC | Managing Member | 1285 AVENUE OF THE AMERICAS, LEGAL DEPT., NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2012-12-11 | - | - |
REINSTATEMENT | 2007-11-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-18 | 1285 AVENUE OF THE AMERICAS, LEGAL DEPT., NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2004-06-18 | 1285 AVENUE OF THE AMERICAS, LEGAL DEPT., NEW YORK, NY 10019 | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2012-12-11 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-25 |
REINSTATEMENT | 2007-11-13 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-26 |
REINSTATEMENT | 2004-06-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State