Search icon

MIDLAND PLAZA APARTMENTS CORP.

Company Details

Name: MIDLAND PLAZA APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1986 (39 years ago)
Entity Number: 1063564
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550
Principal Address: 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
WALTER ROLAND, PRESIDENT Chief Executive Officer 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2020-03-04 2023-06-10 Address 73 MARKET STREET, STE 376, SUITE 376, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2018-07-11 2020-03-04 Address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2018-07-11 2023-06-10 Address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2003-10-01 2020-03-04 Address 1101 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2003-10-01 2018-07-11 Address 1101 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230610000149 2023-06-09 CERTIFICATE OF CHANGE BY ENTITY 2023-06-09
200304060186 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180711006040 2018-07-11 BIENNIAL STATEMENT 2018-03-01
140516002350 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120411003000 2012-04-11 BIENNIAL STATEMENT 2012-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State