Name: | 578 MIDLAND REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1986 (39 years ago) |
Entity Number: | 1122117 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 578 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT VIOLA | Chief Executive Officer | 207 FROST ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 578 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 2020-05-22 | Address | 578 MIDLAND AVE, STATEN ISLAND, NY, 10306, 5927, USA (Type of address: Chief Executive Officer) |
1986-10-27 | 1993-02-03 | Address | 578 MIDLAND AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200522060121 | 2020-05-22 | BIENNIAL STATEMENT | 2018-10-01 |
150112006094 | 2015-01-12 | BIENNIAL STATEMENT | 2014-10-01 |
101019002460 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
090512002569 | 2009-05-12 | BIENNIAL STATEMENT | 2008-10-01 |
061005002418 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State