Search icon

ENGINEERED WALL SYSTEMS MIDWEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGINEERED WALL SYSTEMS MIDWEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2016 (9 years ago)
Date of dissolution: 29 Aug 2024
Entity Number: 5001501
ZIP code: 10168
County: Queens
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1006 165TH STREET, HAMMOND, IN, United States, 46324

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ALEC MCDOUGALL Chief Executive Officer 3731 AMY LYNN DRIVE, NASHVILLE, TN, United States, 37218

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 3731 AMY LYNN DRIVE, NASHVILLE, TN, 37218, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-08-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-08-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-08-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-08-01 2024-08-30 Address 3731 AMY LYNN DRIVE, NASHVILLE, TN, 37218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240830017708 2024-08-29 CERTIFICATE OF TERMINATION 2024-08-29
220804001886 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200806060416 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-112324 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112323 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State