Name: | MID-STATE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1963 (62 years ago) |
Entity Number: | 157696 |
ZIP code: | 13812 |
County: | New York |
Place of Formation: | New York |
Address: | 2384 W RIVER RD, PO BOX 509, NICHOLS, NY, United States, 13812 |
Principal Address: | 4229 STUHLMAN RD, VERNON, NY, United States, 13476 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN RACING & ENTERTAINMENT LLC | DOS Process Agent | 2384 W RIVER RD, PO BOX 509, NICHOLS, NY, United States, 13812 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY GURAL | Chief Executive Officer | PO BOX 539, NICHOLS, NY, United States, 13812 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0423-22-204081 | Alcohol sale | 2024-08-07 | 2024-08-07 | 2026-08-31 | 4283 STUHLMAN RD, VERNON, New York, 13476 | Additional Bar |
0423-22-204775 | Alcohol sale | 2024-08-07 | 2024-08-07 | 2026-08-31 | STUHLMAN ROAD, VERNON, New York, 13476 | Additional Bar |
0423-22-204256 | Alcohol sale | 2024-08-07 | 2024-08-07 | 2026-08-31 | STUHLMAN ROAD, VERNON, New York, 13476 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | PO BOX 539, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-06-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2021-09-15 | 2023-02-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2021-06-08 | 2023-06-16 | Address | 2384 W RIVER RD, PO BOX 509, NICHOLS, NY, 13812, USA (Type of address: Service of Process) |
2013-06-20 | 2023-06-16 | Address | PO BOX 539, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616003799 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210608060029 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190606060503 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170629006260 | 2017-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
150615006088 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State