Name: | MWH ARCHITECTS AND ENGINEERS OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1979 (46 years ago) |
Date of dissolution: | 17 Aug 2020 |
Entity Number: | 565246 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1412 BROADWAY, SUITE 1000, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARIO FINIS | Chief Executive Officer | 1412 BROADWAY, SUITE 1000, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-02 | 2017-06-16 | Address | 1412 BROADWAY, SUITE 1620, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-06-04 | 2017-06-16 | Address | 1412 BROADWAY, SUITE 1620, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-06-04 | 2015-06-02 | Address | 1412 BROADWAY, STE 1620, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-12-20 | 2013-06-04 | Address | 1412 BROADWAY, STE 1620, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-09-28 | 2016-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200817000203 | 2020-08-17 | CERTIFICATE OF DISSOLUTION | 2020-08-17 |
190624060224 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
20180910042 | 2018-09-10 | ASSUMED NAME CORP INITIAL FILING | 2018-09-10 |
170616006034 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
161202000124 | 2016-12-02 | CERTIFICATE OF CHANGE | 2016-12-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State