Search icon

MW COMMODITY ADVISORS, LLC

Company Details

Name: MW COMMODITY ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2013
Entity Number: 3225308
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41681 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41680 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130924000092 2013-09-24 CERTIFICATE OF TERMINATION 2013-09-24
110623002876 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090605002114 2009-06-05 BIENNIAL STATEMENT 2009-06-01
071116000756 2007-11-16 CERTIFICATE OF AMENDMENT 2007-11-16
070628002112 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050916000465 2005-09-16 AFFIDAVIT OF PUBLICATION 2005-09-16
050916000460 2005-09-16 AFFIDAVIT OF PUBLICATION 2005-09-16
050630000109 2005-06-30 APPLICATION OF AUTHORITY 2005-06-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State