Search icon

MIDTOWN GLASS, INC.

Company Details

Name: MIDTOWN GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1988 (37 years ago)
Date of dissolution: 17 Mar 2015
Entity Number: 1305569
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 524 W 36TH ST, NEW YORK, NY, United States, 10018
Principal Address: 15 SALEM RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE GREENBERG Chief Executive Officer 15 SALEM RD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 W 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1988-11-10 1996-11-12 Address 501 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150317000071 2015-03-17 CERTIFICATE OF DISSOLUTION 2015-03-17
081103002262 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027002680 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041220002077 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021025002336 2002-10-25 BIENNIAL STATEMENT 2002-11-01

Court Cases

Court Case Summary

Filing Date:
1993-10-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES LOCAL 1087
Party Role:
Plaintiff
Party Name:
MIDTOWN GLASS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State