Search icon

MIDDLEWOOD PROPERTIES CORP.

Company Details

Name: MIDDLEWOOD PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1992 (33 years ago)
Date of dissolution: 19 Mar 2007
Entity Number: 1617832
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 60 WALL ST / NYC60-4006, NEW YORK, NY, United States, 10005
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES D. EGAN Chief Executive Officer 60 WALL ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2002-03-18 2004-04-16 Address 31 W 52ND ST, MS NYC07-0901, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-04-16 Address OFFICE OF THE SECRETARY, 31 W 52ND ST MS NYC09-0810, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-04-07 2002-03-18 Address 130 LIBERTY STREET, M/S 2254, NEW YORK, NY, 10006, 1105, USA (Type of address: Chief Executive Officer)
1998-11-30 2000-04-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-11-30 2000-04-07 Address 130 LIBERTY ST, M/S 2361, NEW YORK, NY, 10006, 1105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070319000069 2007-03-19 CERTIFICATE OF DISSOLUTION 2007-03-19
060407002593 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040416002072 2004-04-16 BIENNIAL STATEMENT 2004-03-01
030128000097 2003-01-28 CERTIFICATE OF CHANGE 2003-01-28
020318002350 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State