Search icon

M W CONSULTING, INC.

Company Details

Name: M W CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2000 (25 years ago)
Date of dissolution: 04 Mar 2024
Entity Number: 2524116
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 21 WEST 20TH STREET, FL 14, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M W CONSULTING, INC. DOS Process Agent 21 WEST 20TH STREET, FL 14, NEW YORK, NY, United States, 10011

Agent

Name Role Address
MICHAEL WEISER Agent 21 WEST 20TH STREET PH4, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL WEISER Chief Executive Officer 21 WEST 20TH STREET, FL 14, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-06-04 2024-03-16 Address 21 WEST 20TH STREET, FL 14, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-03-16 Address 21 WEST 20TH STREET, FL 14, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-09 2024-03-16 Address 21 WEST 20TH STREET PH4, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-09 2018-06-04 Address 21 WEST 20TH STREET PH4, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-03 2018-06-04 Address 21 WEST 20TH STREET, PH4, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240316000178 2024-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-04
200609060099 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180604007881 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160809000336 2016-08-09 CERTIFICATE OF CHANGE 2016-08-09
160803002004 2016-08-03 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State