LAHEY'S MIDWAY MARKET, INC.

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
Name | Role | Address |
---|---|---|
JOSEPH P. LAHEY | Chief Executive Officer | 29 HOPPENSTEDT RD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
JOSEPH P LAHEY | DOS Process Agent | 29 HOPPENSTEDT RD, WALLKILL, NY, United States, 12589 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State