MW BUILDERS OF KANSAS, INC.

Name: | MW BUILDERS OF KANSAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1989 (36 years ago) |
Entity Number: | 1379962 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 10955 LOWELL AVE, STE 300, OVERLAND PARK, KS, United States, 66210 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM MCDERMOT | Chief Executive Officer | 10955 LOWELL AVE, STE 300, OVERLAND PARK, KS, United States, 66210 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-19 | 2009-07-28 | Address | 13800 WINONDOTTE, KANSAS CITY, MD, 64145, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2009-07-28 | Address | 13800 WYLANDOTTE, KANSAS CITY, MD, 64145, USA (Type of address: Principal Executive Office) |
2005-10-27 | 2007-07-19 | Address | 10955 LOWELL AVE STE 350, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2005-10-27 | 2007-07-19 | Address | 10955 LOWELL AVE STE 350, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office) |
2003-09-04 | 2005-10-27 | Address | 11100 ASH, STE 100, LEAWOOD, KS, 66211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110818002802 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
110629000441 | 2011-06-29 | CERTIFICATE OF AMENDMENT | 2011-06-29 |
090728002153 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State