Search icon

MWH GLOBAL, INC.

Company Details

Name: MWH GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2009 (16 years ago)
Date of dissolution: 10 Jan 2017
Entity Number: 3811253
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 380 INTERLOCKEN CRESCENT, SUITE 200, BROOMFIELD, CO, United States, 80021

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN J. KRAUSE Chief Executive Officer 380 INTERLOCKEN CRESCENT, SUITE 200, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2013-05-02 2015-05-04 Address 380 INTERLOKEN CRESCENT, STE 200, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2011-07-13 2013-05-02 Address 380 INTERLOKEN CRESCENT, STE 200, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2011-07-13 2015-05-04 Address 380 INTERLOKEN CRESCENT, STE 200, BROOMFIELD, CO, 80021, USA (Type of address: Principal Executive Office)
2009-09-29 2016-06-23 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-29 2016-06-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-15 2009-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110000018 2017-01-10 CERTIFICATE OF TERMINATION 2017-01-10
160623000024 2016-06-23 CERTIFICATE OF CHANGE 2016-06-23
150504007497 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130502006076 2013-05-02 BIENNIAL STATEMENT 2013-05-01
110713002075 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090929000546 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
090515000630 2009-05-15 APPLICATION OF AUTHORITY 2009-05-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State