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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES E BAUMANN | Chief Executive Officer | 301 NW CRAWFORD BLVD, SUITE 201, BOCA RATON, FL, United States, 33432 |
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) |
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