Search icon

CWCAPITAL LLC

Company Details

Name: CWCAPITAL LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2002 (23 years ago)
Authority Date: 06 May 2002 (23 years ago)
Last Annual Report: 13 Feb 2012 (13 years ago)
Organization Number: 0536326
Principal Office: 75001 WISCONSIN AVENUE, SUITE 1200E, BETHESDA, MD 20814
Place of Formation: MASSACHUSETTS

Manager

Name Role
CHARLES SPETKA Manager
DAVID IANNARONE Manager
GORDON SMITH Manager
JONATHAN ASHLEY Manager
ANTHONY TUFARIELLO Manager
CONSTANTINE DAKOLIAS Manager
MICHAEL D BERMAN Manager

Organizer

Name Role
TODD SCHUSTER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2012-11-20
Annual Report 2012-02-13
Annual Report 2011-01-11
Annual Report 2010-03-11
Annual Report 2009-02-18
Annual Report 2008-03-13
Annual Report 2007-02-06
Annual Report 2006-02-17
Annual Report 2005-03-10
Annual Report 2003-09-24

Sources: Kentucky Secretary of State