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
Name | Role | Address |
---|---|---|
MID ATLANTIC LICENSING CORP. | DOS Process Agent | 28 York St, Bath, ME, United States, 04530 |
Name | Role | Address |
---|---|---|
JONATHAN CLOSE | Chief Executive Officer | 28 YORK ST, BATH, ME, United States, 04530 |
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) |
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