Name: | M+W ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2012 (13 years ago) |
Entity Number: | 4237646 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1095 MORRIS AVE, SUITE 102, UNION, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
RICHARD A. WHITNEY | Chief Executive Officer | 1001 KLEIN RD, SUITE 400, PLANO, TX, United States, 75074 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-26 | 2018-04-25 | Address | 1095 MORRIS AVE, SUITE 102, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2017-01-26 | 2018-04-25 | Address | 1095 MORRIS AVE, SUITE 102, UNION, NJ, 07083, USA (Type of address: Service of Process) |
2014-07-02 | 2017-01-26 | Address | 21 FADEM ROAD, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer) |
2014-07-02 | 2017-01-26 | Address | 21 FADEM ROAD, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office) |
2012-04-27 | 2017-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180425006341 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
171016000705 | 2017-10-16 | CERTIFICATE OF AMENDMENT | 2017-10-16 |
170126006121 | 2017-01-26 | BIENNIAL STATEMENT | 2016-04-01 |
140702007013 | 2014-07-02 | BIENNIAL STATEMENT | 2014-04-01 |
120427001042 | 2012-04-27 | APPLICATION OF AUTHORITY | 2012-04-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State