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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN J. KRAUSE | Chief Executive Officer | 380 INTERLOCKEN CRESCENT, SUITE 200, BROOMFIELD, CO, United States, 80021 |
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) |
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