Search icon

909 MIDLAND AVE. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SAL ATTINA Chief Executive Officer 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
909 MIDLAND AVE. CORP. DOS Process Agent 1075 CENTRAL PARK AVE, STE 206, Scarsdale, NY, United States, 10583

History

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)

Filings

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