Search icon

MIDBORO MANAGEMENT, INC.

Company Details

Name: MIDBORO MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1963 (62 years ago)
Date of dissolution: 19 Dec 2019
Entity Number: 155778
ZIP code: 10001
County: New York
Place of Formation: New York
Address: MICHAEL J WOLF, 333 7TH AVE 5TH FL, NEW YORK, NY, United States, 10001
Principal Address: MICHAEL J WOLF, 333 7HT AVE 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J WOLF Chief Executive Officer 333 7TH AVE, 5TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL J WOLF, 333 7TH AVE 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-11 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2023-06-14 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2023-04-10 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2023-03-08 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2022-09-30 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2022-07-16 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2022-06-21 2022-07-16 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2022-03-01 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2021-07-08 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2003-03-18 2013-04-04 Address 148 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191219000538 2019-12-19 CERTIFICATE OF MERGER 2019-12-19
130404002113 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110325002130 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090306002501 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070402002910 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050606002628 2005-06-06 BIENNIAL STATEMENT 2005-03-01
030318002644 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010412002392 2001-04-12 BIENNIAL STATEMENT 2001-03-01
991004002482 1999-10-04 BIENNIAL STATEMENT 1999-03-01
970318002391 1997-03-18 BIENNIAL STATEMENT 1997-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001868 Fair Labor Standards Act 2010-04-27 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-27
Termination Date 2010-06-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZUN
Role Plaintiff
Name MIDBORO MANAGEMENT, INC.
Role Defendant
1502768 Civil Rights Employment 2015-04-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-09
Termination Date 2015-09-25
Date Issue Joined 2015-07-01
Section 0621
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name MIDBORO MANAGEMENT, INC.
Role Defendant
1004490 Fair Labor Standards Act 2010-06-08 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-08
Termination Date 2010-08-19
Date Issue Joined 2010-06-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZUN
Role Plaintiff
Name MIDBORO MANAGEMENT, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State