Search icon

MDS WERKS, INC.

Company Details

Name: MDS WERKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1986 (38 years ago)
Entity Number: 1090488
ZIP code: 11509
County: New York
Place of Formation: New York
Address: 40 SUFFOLK BLVD, ATLANTIC BEACH, NY, United States, 11509
Principal Address: MARC STRAUSS, 140 EAST MINEOLA AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC STRAUSS Chief Executive Officer 40 SUFFOLK BLVD., ATLANTC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
WEINSTOCK BROS. CORP DOS Process Agent 40 SUFFOLK BLVD, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2017-10-27 2018-12-03 Address 1752 GRAND AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-12-30 2018-12-03 Address 140 EAST MINEOLA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-02-16 1993-12-30 Address % WEINSTOCK BROS., 140 E MINEOLA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-02-16 1993-12-30 Address % WEINSTOCK BROS., 140 EAST MINEOLA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-02-16 2017-10-27 Address 140 EAST MINEOLA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203008084 2018-12-03 BIENNIAL STATEMENT 2018-12-01
171102000369 2017-11-02 CERTIFICATE OF AMENDMENT 2017-11-02
171027006213 2017-10-27 BIENNIAL STATEMENT 2016-12-01
130220002756 2013-02-20 BIENNIAL STATEMENT 2012-12-01
101220002133 2010-12-20 BIENNIAL STATEMENT 2010-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State