MIDLAND MANUFACTURING CORP.

Name: | MIDLAND MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1960 (65 years ago) |
Date of dissolution: | 19 Dec 1986 |
Entity Number: | 126071 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 B'WAY, SUITE 1157, NEW YORK, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRUG FEINGERTZ MAMBERT & JUVELIER | DOS Process Agent | 25 B'WAY, SUITE 1157, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-26 | 1969-03-26 | Address | 350 FIFTH AVE., SUITE 7223, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1969-03-26 | 1972-04-27 | Address | 350 FIFTH AVE., SUITE 7223, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1960-01-28 | 1969-03-26 | Address | 225 W. 17TH ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B495349-2 | 1987-05-12 | ASSUMED NAME CORP INITIAL FILING | 1987-05-12 |
B437187-3 | 1986-12-19 | CERTIFICATE OF DISSOLUTION | 1986-12-19 |
984494-3 | 1972-04-27 | CERTIFICATE OF AMENDMENT | 1972-04-27 |
745806-6 | 1969-03-26 | CERTIFICATE OF AMENDMENT | 1969-03-26 |
745807-6 | 1969-03-26 | CERTIFICATE OF AMENDMENT | 1969-03-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State