MIDLAKES ERIE LTD.

Name: | MIDLAKES ERIE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1986 (39 years ago) |
Entity Number: | 1104453 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 11 JORDAN ST, SKANEATELES, NY, United States, 13152 |
Principal Address: | 11 JORDAN STREET, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER WILES, JR. | Chief Executive Officer | 11 JORDAN ST, PO BOX 61, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 JORDAN ST, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-21 | 2000-08-31 | Address | 2400 BOCKES RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1996-08-21 | Address | PO BOX 61, SKANEATELES, NY, 13152, 0061, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1996-08-21 | Address | 11 JORDAN STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
1993-08-18 | 1993-10-15 | Address | 2400 BOCKES ROAD, P.O. BOX 61, SKANEATLES, NY, 13152, 0061, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1993-10-15 | Address | 11 JORDAN STREET, P.O. BOX 61, SKANEATELES, NY, 13152, 0061, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819002019 | 2019-08-19 | BIENNIAL STATEMENT | 2018-08-01 |
120806006301 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
080807002779 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
040930002256 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
020814002606 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State