Search icon

KW MISSION CRITICAL ENGINEERING, D.P.C.

Headquarter

Company Details

Name: KW MISSION CRITICAL ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Mar 2012 (13 years ago)
Date of dissolution: 15 Sep 2021
Entity Number: 4213259
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 433 RIVER STREET, 7TH FL, TROY, NY, United States, 12180
Principal Address: 433 RIVER STREET, 7TH FLOOR, TROY, NY, United States, 12180

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES L. WARREN DOS Process Agent 433 RIVER STREET, 7TH FL, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
JAMES WARREN Chief Executive Officer 24 CHAMPAGNE COURT, WATERVLIET, NY, United States, 12189

Links between entities

Type:
Headquarter of
Company Number:
001714901
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
454751863
Plan Year:
2023
Number Of Participants:
156
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
192
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-22 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2018-03-09 2022-05-19 Address 24 CHAMPAGNE COURT, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2018-03-09 2022-05-19 Address 433 RIVER STREET, 7TH FL, TROY, NY, 12180, USA (Type of address: Service of Process)
2014-03-10 2018-03-09 Address 433 RIVER STREET, 8TH FLOOR, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2014-03-10 2018-03-09 Address 7 MARNE STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220519003523 2021-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-15
201230000469 2020-12-30 CERTIFICATE OF MERGER 2020-12-30
200310060745 2020-03-10 BIENNIAL STATEMENT 2020-03-01
191122000272 2019-11-22 CERTIFICATE OF AMENDMENT 2019-11-22
180309006135 2018-03-09 BIENNIAL STATEMENT 2018-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State