Name: | MID-STATE EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1988 (36 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1307259 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1811 LEMOYNE AVENUE, PO BOX 2189, SYRACUSE, NY, United States, 13220 |
Principal Address: | PO BOX 2189 1811 LEMOYNE AVE, SYRACUSE, NY, United States, 13220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1811 LEMOYNE AVENUE, PO BOX 2189, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
SCOTT BENNETT | Chief Executive Officer | RD # 3 DUTCH ROAD, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-18 | 1993-11-29 | Address | 1811 LEMOYNE AVENUE, PO BOX 2189, SYRACUSE, NY, 13220, 2189, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1283823 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
931129002073 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
930128002181 | 1993-01-28 | BIENNIAL STATEMENT | 1992-11-01 |
B708355-3 | 1988-11-18 | CERTIFICATE OF INCORPORATION | 1988-11-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State