Search icon

M.D.S. BUILDERS, INC.

Branch

Company Details

Name: M.D.S. BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Branch of: M.D.S. BUILDERS, INC., Florida (Company Number K58447)
Entity Number: 4368073
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 301 NW CRAWFORD BLVD, SUITE 201, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES E BAUMANN Chief Executive Officer 301 NW CRAWFORD BLVD, SUITE 201, BOCA RATON, FL, United States, 33432

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 301 NW CRAWFORD BLVD, SUITE 201, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-12 2023-03-01 Address 301 NW CRAWFORD BLVD, SUITE 201, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301004614 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210302061617 2021-03-02 BIENNIAL STATEMENT 2021-03-01
191212060211 2019-12-12 BIENNIAL STATEMENT 2019-03-01
SR-62974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180227000360 2018-02-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-02-27
DP-2251629 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
130301000978 2013-03-01 APPLICATION OF AUTHORITY 2013-03-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State