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 (39 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)

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

Court Cases

Court Case Summary

Filing Date:
1995-05-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
TANNENBAUM
Party Role:
Plaintiff
Party Name:
MIDWEST CENTERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-04-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
LINDBLOOM
Party Role:
Plaintiff
Party Name:
MIDWEST CENTERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-12-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CARONE,
Party Role:
Plaintiff
Party Name:
MIDWEST CENTERS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State