Name: | MIDDLEPORT PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1988 (36 years ago) |
Date of dissolution: | 20 Nov 2002 |
Entity Number: | 1295666 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 10 NORTH ST, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY MILLER | Chief Executive Officer | 10 NORTH ST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 NORTH ST, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-17 | 2002-08-14 | Address | 10 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2001-01-17 | 2002-08-14 | Address | 10 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1988-09-30 | 2001-01-17 | Address | 128 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021120000460 | 2002-11-20 | CERTIFICATE OF DISSOLUTION | 2002-11-20 |
020814002621 | 2002-08-14 | BIENNIAL STATEMENT | 2002-09-01 |
010117002778 | 2001-01-17 | BIENNIAL STATEMENT | 2000-09-01 |
B690567-3 | 1988-09-30 | CERTIFICATE OF INCORPORATION | 1988-09-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State