Name: | MIDDLEBUSH ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1993 (32 years ago) |
Entity Number: | 1690962 |
ZIP code: | 12528 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3210 U.S. HIGHWAY 9W, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FURLANI | DOS Process Agent | 3210 U.S. HIGHWAY 9W, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
MICHAEL FURLANI | Chief Executive Officer | 3210 U.S. HIGHWAY 9W, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-22 | 2013-01-10 | Address | 3210 U.S. HIGHWAY 9W, HIGHLAND, NY, 12528, 2630, USA (Type of address: Principal Executive Office) |
1997-03-17 | 1999-01-22 | Address | PO BOX 935, 210 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 1999-01-22 | Address | PO BOX 935, 210 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1997-03-17 | 1999-01-22 | Address | PO BOX 935, 210 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1994-02-15 | 1997-03-17 | Address | 60 MIDDLEBUSH ROAD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061483 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190107060193 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170105006612 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150105006762 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130110006089 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State