MSDW POWER DEVELOPMENT CORP.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PARKER CORBIN | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MSDW POWER DEVELOPMENT CORP. | DOS Process Agent | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State