Name: | MPP CO. OF KANSAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1998 (27 years ago) |
Entity Number: | 2288584 |
ZIP code: | 66202 |
County: | New York |
Place of Formation: | Kansas |
Foreign Legal Name: | MPP CO., INC. |
Fictitious Name: | MPP CO. OF KANSAS |
Address: | 8500 SHAWNEE MISSION PKWY, STE 200, MERRIAM, KS, United States, 66202 |
Principal Address: | 8500 SHAWNEE MISSION PKWY., #200, MERRIAM, KS, United States, 66202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 8500 SHAWNEE MISSION PKWY, STE 200, MERRIAM, KS, United States, 66202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GLEN MAYER | Chief Executive Officer | 8500 SHAWNEE MISSION PKWY., #200, MERRIAM, KS, United States, 66202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 8500 SHAWNEE MISSION PKWY., #200, MERRIAM, KS, 66202, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 8500 SHAWNEE MISSION PKWY., #210, MERRIAM, KS, 66202, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2024-08-05 | Address | 8500 SHAWNEE MISSION PKWY., #210, MERRIAM, KS, 66202, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001376 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801001677 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200810060381 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
SR-27746 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27747 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State