Search icon

C & W OUTLET, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: C & W OUTLET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 12 Sep 1995
Branch of: C & W OUTLET, INC., NEW YORK (Company Number 1386943)
Business ALEI: 0521911
Annual report due: 10 Sep 2001
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
EMILY WOODS Officer 770 BROADWAY, NEW YORK, NY, 10003, United States 770 BROADWAY, NEW YORK, NY, 10003, United States
SCOTT ROSEN Officer 770 BROADWAY, NEW YORK, NY, 10003, United States 111 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552, United States
NICHOLAS LAMBERTI Officer 770 BROADWAY, NEW YORK, NY, 10003, United States 8 LAUREL WAY, MADISON, NJ, 07940, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002350675 2001-12-06 2001-12-06 Withdrawal Certificate of Withdrawal -
0002170044 2000-10-16 - Annual Report Annual Report 2000
0002170042 2000-10-16 - Annual Report Annual Report 1999
0001883232 1998-08-26 - Annual Report Annual Report 1998
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001783168 1997-09-29 - Annual Report Annual Report 1997
0001734373 1997-04-10 - Annual Report Annual Report 1996
0001554560 1995-09-12 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information