Search icon

MSDW POWER DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MSDW POWER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2002 (23 years ago)
Date of dissolution: 16 Feb 2023
Entity Number: 2732363
ZIP code: 63105
County: New York
Place of Formation: Delaware
Address: 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PARKER CORBIN Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MSDW POWER DEVELOPMENT CORP. DOS Process Agent 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-02-03 2023-02-16 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-02-03 2023-02-16 Address 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process)
2019-01-28 2023-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216000891 2023-02-16 CERTIFICATE OF TERMINATION 2023-02-16
220208004189 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203063336 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-34800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007544 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State