Name: | M & W FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182190 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New Jersey |
Principal Address: | 42 WEST ALLENDALE AVENUE, ALLENDALE, NJ, United States, 07446 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM T GRATH | Chief Executive Officer | 498 DARLINGTON AVENUE, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40932 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40933 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090311002601 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070404002003 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050325000274 | 2005-03-25 | APPLICATION OF AUTHORITY | 2005-03-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State