Name: | MIDAS REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1987 (37 years ago) |
Date of dissolution: | 29 Oct 2019 |
Entity Number: | 1213374 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4300 TBC WAY, PALM BEACH GARDENS, FL, United States, 33410 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIK R OLSEN | Chief Executive Officer | 4300 TBC WAY, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-17 | 2015-12-08 | Address | 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer) |
2003-12-15 | 2013-12-17 | Address | 1300 ARLINGTON HEIGHTS ROAD, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer) |
2002-12-27 | 2013-12-17 | Address | 1300 ARLINGTON HEIGHTS RD, ITASCA, IL, 60143, 1274, USA (Type of address: Principal Executive Office) |
2002-12-27 | 2003-12-15 | Address | 1300 ARLINGTON HEIGHTS RD, ITASCA, IL, 60143, 1274, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2012-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029000248 | 2019-10-29 | CERTIFICATE OF TERMINATION | 2019-10-29 |
171204006645 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151208006122 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
131217006015 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
120918000636 | 2012-09-18 | CERTIFICATE OF CHANGE | 2012-09-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State