MRW GROUP, INC.

Name: | MRW GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1987 (38 years ago) |
Date of dissolution: | 15 Oct 2019 |
Entity Number: | 1157626 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 257 SOUTHDOWN RD, LLOYD HARBOR, NY, United States, 11743 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 257 SOUTHDOWN RD, LLOYD HARBOR, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
RICHARD DE LA SOTA | Chief Executive Officer | 257 SOUTHDOWN RD, LLOYD HARBOR, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-02 | 2018-05-25 | Address | 42 KNOLLWOOD RD, HUNTINGTON, NY, 11788, USA (Type of address: Service of Process) |
2017-03-02 | 2019-03-14 | Address | 42 KNOLLWOOD RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2019-03-14 | Address | 42 KNOLLWOOD RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2015-09-17 | 2017-03-02 | Address | 1373 VETERANS MEMORIAL HIGHWAY, SUITE 8, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2009-03-27 | 2017-03-02 | Address | 70 MAIN STREET, BOX 1770, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191015000751 | 2019-10-15 | CERTIFICATE OF DISSOLUTION | 2019-10-15 |
190314060352 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
180525000817 | 2018-05-25 | CERTIFICATE OF CHANGE | 2018-05-25 |
170302006282 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150917000612 | 2015-09-17 | CERTIFICATE OF CHANGE | 2015-09-17 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State