MIDTOWN OPERATING CORP.

Name: | MIDTOWN OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1988 (37 years ago) |
Entity Number: | 1285858 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Address: | 36-22 14TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Contact Details
Phone +1 718-937-2080
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIDTOWN OPERATING CORP. | DOS Process Agent | 36-22 14TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
RONALD SHERMAN | Chief Executive Officer | 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0925758-DCA | Inactive | Business | 2006-04-05 | 2022-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-17 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-24 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-01-24 | Address | 36-22 14TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124002926 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
211027000746 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
190219000518 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
190129060458 | 2019-01-29 | BIENNIAL STATEMENT | 2018-08-01 |
170209006298 | 2017-02-09 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3177193 | RENEWAL | INVOICED | 2020-04-29 | 25 | Tow Truck Exemption License Renewal Fee |
2783138 | RENEWAL | INVOICED | 2018-04-30 | 25 | Tow Truck Exemption License Renewal Fee |
2333354 | RENEWAL | INVOICED | 2016-04-26 | 25 | Tow Truck Exemption License Renewal Fee |
1653133 | RENEWAL | INVOICED | 2014-04-15 | 25 | Tow Truck Exemption License Renewal Fee |
1412775 | RENEWAL | INVOICED | 2012-04-12 | 25 | Tow Truck Exemption License Renewal Fee |
1412776 | RENEWAL | INVOICED | 2010-03-26 | 25 | Tow Truck Exemption License Renewal Fee |
1412777 | RENEWAL | INVOICED | 2008-03-31 | 25 | Tow Truck Exemption License Renewal Fee |
781568 | CNV_IC | INVOICED | 2007-10-24 | 25 | Additional Vehicle Fee |
1412774 | RENEWAL | INVOICED | 2006-04-25 | 25 | Tow Truck Exemption License Renewal Fee |
1412778 | RENEWAL | INVOICED | 2006-04-20 | 29 | Tow Truck Exemption License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State