MIDWOOD SECURITIES, INC.

Name: | MIDWOOD SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1988 (37 years ago) |
Date of dissolution: | 25 Jan 2021 |
Entity Number: | 1311862 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CARTER LEDYARD & MILBURN, 2 WALL STREET / 6TH FL, NEW YORK, NY, United States, 10005 |
Principal Address: | MR. EDWARD K MARCH, 1 BATTERY PARK PLAZA / 24TH FL, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAITH COLISH | DOS Process Agent | C/O CARTER LEDYARD & MILBURN, 2 WALL STREET / 6TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MR. EDWARD K MARCH | Chief Executive Officer | 1 BATTERY PARK PLAZA, 24TH FLR, NEW YORK, NY, United States, 10004 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2008-12-03 | Address | MR. TERRY L. MARCH, 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2008-12-03 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2002-11-19 | 2006-11-27 | Address | C/O CARTER LEDYARD & MILBURN, 2 WALL STREET 6TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1993-03-04 | 2006-11-27 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2006-11-27 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210125000283 | 2021-01-25 | CERTIFICATE OF DISSOLUTION | 2021-01-25 |
101202002093 | 2010-12-02 | BIENNIAL STATEMENT | 2010-12-01 |
081203003110 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061127002203 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050131002301 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State