Search icon

MIDWEST CENTERS INC.

Company Details

Name: MIDWEST CENTERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1986 (38 years ago)
Date of dissolution: 18 Oct 2000
Entity Number: 1065008
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT HELLMAN Chief Executive Officer 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285

History

Start date End date Type Value
1997-01-15 1998-12-24 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-01-15 1998-12-24 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1997-01-10 1997-05-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1997-01-10 1997-05-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-07-30 1997-01-15 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-07-30 1997-01-15 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1986-12-01 1997-01-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-12-01 1997-01-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
001018000725 2000-10-18 CERTIFICATE OF TERMINATION 2000-10-18
981224002071 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970506000856 1997-05-06 CERTIFICATE OF CHANGE 1997-05-06
970115002065 1997-01-15 BIENNIAL STATEMENT 1996-12-01
970110000753 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960530000562 1996-05-30 CERTIFICATE OF AMENDMENT 1996-05-30
940111002482 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930730002757 1993-07-30 BIENNIAL STATEMENT 1992-12-01
B429368-4 1986-12-01 APPLICATION OF AUTHORITY 1986-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503051 Securities, Commodities, Exchange 1995-04-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-28
Termination Date 1998-02-23
Section 0078

Parties

Name LINDBLOOM
Role Plaintiff
Name MIDWEST CENTERS INC.
Role Defendant
9409293 Securities, Commodities, Exchange 1994-12-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1994-12-29
Termination Date 1998-02-23
Date Issue Joined 1996-07-10
Pretrial Conference Date 1995-05-26
Section 0078

Parties

Name CARONE,
Role Plaintiff
Name MIDWEST CENTERS INC.
Role Defendant
9503123 Securities, Commodities, Exchange 1995-05-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-03
Termination Date 1998-02-23
Section 0078

Parties

Name TANNENBAUM
Role Plaintiff
Name MIDWEST CENTERS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State