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
Name | Role | Address |
---|---|---|
CLAYTON FOWLER | Chief Executive Officer | 30 COMMERCE ROAD, SUITE 200, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 COMMERCE ROAD, SUITE 200, STAMFORD, CT, United States, 06902 |
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) |
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