Search icon

MIDDLETOWN HOLDINGS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLETOWN HOLDINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1987 (38 years ago)
Entity Number: 1176648
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 74 LAFAYETTE AVE., SUITE 501, SUFFERN, NY, United States, 10901
Address: 29 North Lorna Lane, 74 LAFAYETTE AVE. SUITE 501, Airmont, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN BROOKER Chief Executive Officer 74 LAFAYETTE AVE., SUITE 501, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
DENNIS DILLON DOS Process Agent 29 North Lorna Lane, 74 LAFAYETTE AVE. SUITE 501, Airmont, NY, United States, 10952

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 74 LAFAYETTE AVE., SUITE 501, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-06-20 2025-06-20 Address 74 LAFAYETTE AVE, STE 501, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-06-20 Address 74 LAFAYETTE AVE., SUITE 501, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 74 LAFAYETTE AVE., SUITE 501, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250620002803 2025-06-20 BIENNIAL STATEMENT 2025-06-20
231221001134 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210601061010 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170703002024 2017-07-03 BIENNIAL STATEMENT 2017-06-01
150608006357 2015-06-08 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State