Search icon

MID-ATLANTIC GROUP, INC.

Company Details

Name: MID-ATLANTIC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1988 (37 years ago)
Entity Number: 1273722
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD A. RITUNO Agent 46 KENILWORTH ROAD, RYE, NY, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
RICHARD RITUNO Chief Executive Officer 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
1988-06-29 1995-05-25 Address 158 WEST BOSTON POST RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950921000034 1995-09-21 CERTIFICATE OF AMENDMENT 1995-09-21
950525002311 1995-05-25 BIENNIAL STATEMENT 1993-06-01
B657680-5 1988-06-29 CERTIFICATE OF INCORPORATION 1988-06-29

Court Cases

Court Case Summary

Filing Date:
2011-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
BERNARD L. MADOFF INVES,
Party Role:
Plaintiff
Party Name:
MID-ATLANTIC GROUP, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State