Name: | MIDAS INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1964 (61 years ago) |
Date of dissolution: | 23 Jul 2019 |
Entity Number: | 172727 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4300 TBC WAY, PALM BEACH GARDNES, FL, United States, 33410 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIK R. OLSEN | Chief Executive Officer | 4300 TBC WAY, PALM BEACH GARDENS, FL, United States, 33410 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-12 | 2014-01-02 | Address | 1300 ARLINGTON HEIGHTS RD, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2014-01-02 | Address | 1300 ARLINGTON HEIGHTS RD, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2012-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2012-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-21 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000445 | 2019-07-23 | CERTIFICATE OF TERMINATION | 2019-07-23 |
180105006251 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160105006418 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140102006386 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120918000799 | 2012-09-18 | CERTIFICATE OF CHANGE | 2012-09-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State