Name: | MDWW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1998 (27 years ago) |
Date of dissolution: | 11 May 2009 |
Entity Number: | 2289901 |
ZIP code: | 60611 |
County: | New York |
Place of Formation: | Delaware |
Address: | DRAFT, INC., 633 N. ST. CLAIR, CHICAGO, IL, United States, 60611 |
Principal Address: | 372 DANBURY RD, WILTON, CT, United States, 06897 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEAN BURESH | Chief Executive Officer | 372 DANBURY RD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
C/O PETER M. DAVIS | DOS Process Agent | DRAFT, INC., 633 N. ST. CLAIR, CHICAGO, IL, United States, 60611 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2009-05-11 | Address | 19TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-08-14 | 2008-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-09-27 | 2006-08-14 | Address | 100 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-08-21 | 2004-09-27 | Address | 150 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2006-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090511000557 | 2009-05-11 | SURRENDER OF AUTHORITY | 2009-05-11 |
080618000381 | 2008-06-18 | CERTIFICATE OF CHANGE | 2008-06-18 |
080618000375 | 2008-06-18 | CERTIFICATE OF AMENDMENT | 2008-06-18 |
060814002571 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040927002606 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State