Name: | MWH AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2007 (17 years ago) |
Date of dissolution: | 01 Jan 2017 |
Entity Number: | 3598079 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 370 INTERLOCKEN BLVD., SUITE 300, BROOMFIELD, CO, United States, 80021 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALAN J. KRAUSE | Chief Executive Officer | 370 INTERLOCKEN BLVD., SUITE 300, BROOMFIELD, CO, United States, 80021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-25 | 2013-11-01 | Address | 370 INTERLOCKEN BLVD, STE 300, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2009-11-25 | 2011-11-25 | Address | 380 INTERLACKEN CRESCENT, 200, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2009-11-25 | 2013-11-01 | Address | 370 INTERLOCKEN BLVD, 300, BROOMFIELD, CO, 80021, USA (Type of address: Principal Executive Office) |
2009-09-28 | 2016-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-28 | 2016-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223000218 | 2016-12-23 | CERTIFICATE OF MERGER | 2017-01-01 |
161202000120 | 2016-12-02 | CERTIFICATE OF CHANGE | 2016-12-02 |
151102007607 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006336 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111125002053 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
091125002419 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
090928000432 | 2009-09-28 | CERTIFICATE OF CHANGE | 2009-09-28 |
071127001128 | 2007-11-27 | APPLICATION OF AUTHORITY | 2007-11-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State