Name: | MID-AMERICAN WASTE SYSTEMS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1991 (33 years ago) |
Date of dissolution: | 18 Sep 1998 |
Entity Number: | 1581218 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1006 WALNUT STREET, CANAL WINCHESTER, OH, United States, 43110 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L. WHITE | Chief Executive Officer | 1006 WALNUT STREET, CANAL WINCHESTER, OH, United States, 43110 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980918000092 | 1998-09-18 | CERTIFICATE OF MERGER | 1998-09-18 |
931022002607 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
930426002302 | 1993-04-26 | BIENNIAL STATEMENT | 1992-10-01 |
911009000272 | 1991-10-09 | CERTIFICATE OF INCORPORATION | 1991-10-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State