Search icon

MRW GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 SOUTHDOWN RD, LLOYD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
RICHARD DE LA SOTA Chief Executive Officer 257 SOUTHDOWN RD, LLOYD HARBOR, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112865226
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
REHBERGER
Party Role:
Plaintiff
Party Name:
MRW GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State