Name: | MULLIN'S MIDWOOD MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1992 (33 years ago) |
Date of dissolution: | 02 Jun 2022 |
Entity Number: | 1624624 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | MARGARET M DOERR, 32 MAIDEN AVE, KINGSTON, NY, United States, 12401 |
Principal Address: | 32 MAIDEN AVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARGARET M DOERR, 32 MAIDEN AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
MARGARET M DERR | Chief Executive Officer | 32 MAIDEN ANE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-04 | 2022-06-28 | Address | 32 MAIDEN ANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-01-04 | 2022-06-28 | Address | MARGARET M DOERR, 32 MAIDEN AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2022-06-02 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-31 | 2023-01-04 | Address | MARGARET M DOERR, 32 MAIDEN AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2016-03-31 | 2023-01-04 | Address | 32 MAIDEN ANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628000726 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-28 |
230104004612 | 2022-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-02 |
200409002000 | 2020-04-09 | BIENNIAL STATEMENT | 2020-03-01 |
180327002020 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
160331002029 | 2016-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State