Search icon

M W MANUFACTURERS INC.

Company Details

Name: M W MANUFACTURERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1995 (30 years ago)
Entity Number: 1950336
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROSE LEE Chief Executive Officer 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2022-11-12 2024-12-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-12 2024-12-26 Address 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2022-11-12 2022-11-12 Address 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2022-11-12 2024-12-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001097 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221112000565 2022-11-10 CERTIFICATE OF CHANGE BY ENTITY 2022-11-10
210823002259 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190806060421 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801007450 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State