Search icon

MIDDLETON & GENDRON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLETON & GENDRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1989 (36 years ago)
Date of dissolution: 09 Aug 2022
Entity Number: 1342085
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 130 E 59TH ST / 13TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YVONNE MIDDLETON Chief Executive Officer MARY GENDRON, 130 E 59TH ST / 13TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 E 59TH ST / 13TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133517762
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-23 2023-01-08 Address MARY GENDRON, 130 E 59TH ST / 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-23 2023-01-08 Address 130 E 59TH ST / 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-18 2001-04-23 Address 130 EAST 59TH STREET, NEW YORK, NY, 10022, 1302, USA (Type of address: Chief Executive Officer)
1992-11-18 2001-04-23 Address 130 EAST 59TH STREET, NEW YORK, NY, 10027, 1302, USA (Type of address: Principal Executive Office)
1989-04-07 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230108000069 2022-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-09
030415002549 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010423002347 2001-04-23 BIENNIAL STATEMENT 2001-04-01
931001002737 1993-10-01 BIENNIAL STATEMENT 1993-04-01
930914000441 1993-09-14 CERTIFICATE OF AMENDMENT 1993-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State