Search icon

MULLIN'S MIDWOOD MANOR, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARGARET M DOERR, 32 MAIDEN AVE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
MARGARET M DERR Chief Executive Officer 32 MAIDEN ANE, KINGSTON, NY, United States, 12401

History

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)

Filings

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