Name: | M.W. SCIENTIFIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1687517 |
ZIP code: | 78257 |
County: | New York |
Place of Formation: | Delaware |
Address: | 22 GALLERIA DR, SAN ANTONIO, TX, United States, 78257 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 GALLERIA DR, SAN ANTONIO, TX, United States, 78257 |
Name | Role | Address |
---|---|---|
MARTA WEIS | Chief Executive Officer | 22 GALLERIA DR, SAN ANTONIO, TX, United States, 78257 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-21 | 1997-01-23 | Address | 12718 OLD WICK ROAD, SAN ANTONIO, TX, 78230, 1940, USA (Type of address: Chief Executive Officer) |
1994-01-21 | 1997-01-23 | Address | 14785 OMICRON DRIVE, SAN ANTONIO, TX, 78245, USA (Type of address: Principal Executive Office) |
1994-01-21 | 1997-01-23 | Address | 14785 OMICRON DRIVE, SAN ANTONIO, TX, 78245, USA (Type of address: Service of Process) |
1992-12-16 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-12-16 | 1994-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575010 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
991122000384 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
970123002131 | 1997-01-23 | BIENNIAL STATEMENT | 1996-12-01 |
940121002597 | 1994-01-21 | BIENNIAL STATEMENT | 1993-12-01 |
921216000146 | 1992-12-16 | APPLICATION OF AUTHORITY | 1992-12-16 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State