Search icon

LAHEY'S MIDWAY MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAHEY'S MIDWAY MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1993 (32 years ago)
Date of dissolution: 16 Dec 2009
Entity Number: 1697403
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 29 HOPPENSTEDT RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. LAHEY Chief Executive Officer 29 HOPPENSTEDT RD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
JOSEPH P LAHEY DOS Process Agent 29 HOPPENSTEDT RD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2006-12-28 2009-01-16 Address JOSEPH P. LAHEY, 264 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2006-12-28 2009-01-16 Address 264 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2006-12-28 2009-01-16 Address 264 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1997-02-20 2006-12-28 Address 264 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1997-02-20 2006-12-28 Address 264 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091216000441 2009-12-16 CERTIFICATE OF DISSOLUTION 2009-12-16
090116002740 2009-01-16 BIENNIAL STATEMENT 2009-01-01
061228002343 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050204002036 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030403002408 2003-04-03 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State