Search icon

MID ATLANTIC LICENSING CORP.

Company Details

Name: MID ATLANTIC LICENSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1990 (35 years ago)
Entity Number: 1447729
ZIP code: 04530
County: New York
Place of Formation: New York
Address: 28 YORK ST, BATH, ME, United States, 04530
Address: 28 York St, Bath, ME, United States, 04530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID ATLANTIC LICENSING CORP. DOS Process Agent 28 York St, Bath, ME, United States, 04530

Chief Executive Officer

Name Role Address
JONATHAN CLOSE Chief Executive Officer 28 YORK ST, BATH, ME, United States, 04530

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 28 YORK ST, BATH, ME, 04530, USA (Type of address: Chief Executive Officer)
2018-05-01 2024-10-04 Address 28 YORK ST, BATH, ME, 04530, USA (Type of address: Service of Process)
2018-05-01 2024-10-04 Address 28 YORK ST, BATH, ME, 04530, USA (Type of address: Chief Executive Officer)
2016-05-10 2018-05-01 Address 1085 OLD ALBANY POST ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2006-07-07 2016-05-10 Address 1085 OLD ALBANY POST RD, GARRISON, NY, 10524, 9762, USA (Type of address: Service of Process)
2006-07-07 2018-05-01 Address 1085 OLD ALBANY POST RD, GARRISON, NY, 10524, 9762, USA (Type of address: Chief Executive Officer)
2006-07-07 2018-05-01 Address 1085 OLD ALBANY POST RD, GARRISON, NY, 10524, 9762, USA (Type of address: Principal Executive Office)
2000-05-05 2006-07-07 Address 1085 OLD ALBANY POST RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2000-05-05 2006-07-07 Address 1085 OLD ALBANY POST RD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2000-05-05 2006-07-07 Address 1085 OLD ALBANY POST RD, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241004001267 2024-10-04 BIENNIAL STATEMENT 2024-10-04
200504061798 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006560 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510007158 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140512006208 2014-05-12 BIENNIAL STATEMENT 2014-05-01
120618002424 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100901002248 2010-09-01 BIENNIAL STATEMENT 2010-05-01
080611002275 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060707002552 2006-07-07 BIENNIAL STATEMENT 2006-05-01
040525002432 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State