Name: | MIDWEST UNDERGROUND TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2013 (12 years ago) |
Branch of: | MIDWEST UNDERGROUND TECHNOLOGY, INC., Illinois (Company Number LLC_06002684) |
Entity Number: | 4344104 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Illinois |
Address: | 122 E. 42nd Street, 18TH FLOOR, New York, OK, United States, 10168 |
Principal Address: | 7100 N. Santa Fe Ave, Oklahoma City, OK, United States, 73116 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL | DOS Process Agent | 122 E. 42nd Street, 18TH FLOOR, New York, OK, United States, 10168 |
Name | Role | Address |
---|---|---|
TIMOTHY ROSSETTI | Chief Executive Officer | 7100 N. SANTA FE AVE, OKLAHOMA CITY, OK, United States, 73116 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 7100 N. SANTA FE AVE, OKLAHOMA CITY, OK, 73116, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 2626 MIDWEST COURT, CHAMPAIGN, IL, 61822, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 1720 W. ANTHONY DR., CHAMPAIGN, IL, 61821, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 2626 MIDWEST COURT, CHAMPAIGN, IL, 61822, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 1720 W. ANTHONY DR., CHAMPAIGN, IL, 61821, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004168 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230906004221 | 2023-09-06 | BIENNIAL STATEMENT | 2023-01-01 |
210202060500 | 2021-02-02 | BIENNIAL STATEMENT | 2021-01-01 |
SR-113857 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113858 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State