Search icon

MIDWAY HARDWARE, INC.

Company Details

Name: MIDWAY HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1962 (63 years ago)
Date of dissolution: 10 Oct 2008
Entity Number: 147980
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3394 CROMPOND ROAD, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3394 CROMPOND ROAD, YORKTOWN, NY, United States, 10598

Chief Executive Officer

Name Role Address
STEVEN LEVINE Chief Executive Officer 3372 OLD CROMPOND ROAD, YORKTOWN, NY, United States, 10598

History

Start date End date Type Value
1962-05-28 1995-07-28 Address CROMPOND RD., RFD, PEEKSKILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081010000041 2008-10-10 CERTIFICATE OF DISSOLUTION 2008-10-10
061107002870 2006-11-07 BIENNIAL STATEMENT 2006-05-01
040601002227 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020506002292 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000627002321 2000-06-27 BIENNIAL STATEMENT 2000-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State