Name: | 909 MIDLAND AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1993 (31 years ago) |
Entity Number: | 1766618 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, United States, 10583 |
Address: | 1075 CENTRAL PARK AVE, STE 206, Scarsdale, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAL ATTINA | Chief Executive Officer | 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
909 MIDLAND AVE. CORP. | DOS Process Agent | 1075 CENTRAL PARK AVE, STE 206, Scarsdale, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-10-11 | Address | 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-10-11 | Address | 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-10-11 | Address | 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2023-07-13 | 2023-07-13 | Address | 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2003-10-02 | 2023-07-13 | Address | 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 2003-10-02 | Address | 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011000519 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
230713001609 | 2023-07-13 | BIENNIAL STATEMENT | 2021-10-01 |
131112002204 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111026002094 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091021002916 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071024002030 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
051208003250 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
031002002609 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011010002039 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
991104002327 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State