Search icon

URS MIDWEST, INC.

Company Details

Name: URS MIDWEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2001 (24 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2603466
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 10701 MIDDLEBETT RD, ROMULUS, MI, United States, 48174
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL WYSOCKI Chief Executive Officer 10701 MIDDLEBELT RD, ROMULUS, MI, United States, 48174

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2003-03-11 2005-04-12 Address 10701 MIDDLEBELT RD, ROMULUS, MI, 48174, USA (Type of address: Chief Executive Officer)
2003-03-11 2007-10-30 Address 17 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1774918 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
071030002350 2007-10-30 BIENNIAL STATEMENT 2007-02-01
050412002454 2005-04-12 BIENNIAL STATEMENT 2005-02-01
030311002375 2003-03-11 BIENNIAL STATEMENT 2003-02-01
010207000731 2001-02-07 APPLICATION OF AUTHORITY 2001-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603119 Motor Vehicle Personal Injury 2006-06-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-23
Termination Date 2008-03-19
Date Issue Joined 2006-06-27
Section 1441
Sub Section TM
Status Terminated

Parties

Name PERSAUD
Role Plaintiff
Name URS MIDWEST, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State