Name: | MW BUSINESS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1992 (33 years ago) |
Entity Number: | 1628895 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5200 DAYBROOK CIRCLE #157, BALTIMORE, MD, United States, 21237 |
Address: | 192 SKILLMAN ST, #2L, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J MARTIN, PRES & CEO | Chief Executive Officer | 5200 DAYBROOK CIRCLE #157, BALTIMORE, MD, United States, 21237 |
Name | Role | Address |
---|---|---|
PETER MARTIN | DOS Process Agent | 192 SKILLMAN ST, #2L, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-09 | 2015-12-07 | Address | 180 MELODY COURT, EASTPORT, NY, 11941, USA (Type of address: Service of Process) |
2008-04-09 | 2015-12-08 | Address | 180 MELODY COURT, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2015-12-08 | Address | 180 MELODY COURT, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2008-04-09 | Address | 16 FOX LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2008-04-09 | Address | 16 FOX LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151208006388 | 2015-12-08 | BIENNIAL STATEMENT | 2014-04-01 |
151207000549 | 2015-12-07 | CERTIFICATE OF CHANGE | 2015-12-07 |
120517002451 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100506003116 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080409002573 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State