Search icon

MIDDLE BRANCH ASSOCIATES INC.

Company Details

Name: MIDDLE BRANCH ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1992 (33 years ago)
Date of dissolution: 03 Feb 1999
Entity Number: 1638210
ZIP code: 06902
County: Putnam
Place of Formation: New York
Address: 30 COMMERCE ROAD, SUITE 200, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAYTON FOWLER Chief Executive Officer 30 COMMERCE ROAD, SUITE 200, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 COMMERCE ROAD, SUITE 200, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1993-07-21 1998-05-18 Address 1435 BEDFORD STREET, #1B, STAMFORD, CT, 06905, 5246, USA (Type of address: Chief Executive Officer)
1993-07-21 1998-05-18 Address 1435 BEDFORD STREET, #1B, STAMFORD, CT, 06905, 5246, USA (Type of address: Principal Executive Office)
1993-07-21 1998-05-18 Address 1435 BEDFORD STREET, #1B, STAMFORD, CT, 06905, 5246, USA (Type of address: Service of Process)
1992-05-20 1993-07-21 Address 1435 BEDFORD ST. / SUITE 1B, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990203000344 1999-02-03 CERTIFICATE OF DISSOLUTION 1999-02-03
980518002381 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960524002319 1996-05-24 BIENNIAL STATEMENT 1996-05-01
930721002415 1993-07-21 BIENNIAL STATEMENT 1993-05-01
920520000467 1992-05-20 CERTIFICATE OF INCORPORATION 1992-05-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State