Search icon

MWH ENERGY SOLUTIONS, INC.

Company Details

Name: MWH ENERGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2001 (24 years ago)
Date of dissolution: 14 Feb 2022
Entity Number: 2657625
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 370 INTERLOCKEN BLVD., SUITE 300, BROOMFIELD, CO, United States, 80021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CATHERINE SCHEFER Chief Executive Officer STANTEC HOUSE, KELBURN COURT, BIRCHWOOD, WARRINGTON, United Kingdom, WA3 6UT

History

Start date End date Type Value
2022-02-15 2022-02-15 Address 370 INTERLOCKEN BLVD., SUITE 300, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2022-02-15 2022-02-15 Address STANTEC HOUSE, KELBURN COURT, BIRCHWOOD, WARRINGTON, CO, GBR (Type of address: Chief Executive Officer)
2019-07-18 2022-02-15 Address 370 INTERLOCKEN BLVD., SUITE 300, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2016-11-30 2022-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-30 2022-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220215002965 2022-02-14 CERTIFICATE OF TERMINATION 2022-02-14
210716000024 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190718060019 2019-07-18 BIENNIAL STATEMENT 2019-07-01
170712006020 2017-07-12 BIENNIAL STATEMENT 2017-07-01
161130000815 2016-11-30 CERTIFICATE OF CHANGE 2016-11-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State