Search icon

MDWW, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEAN BURESH Chief Executive Officer 372 DANBURY RD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
C/O PETER M. DAVIS DOS Process Agent DRAFT, INC., 633 N. ST. CLAIR, CHICAGO, IL, United States, 60611

History

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)

Filings

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