Search icon

MIDAN GROUP, INC.

Company Details

Name: MIDAN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1993 (31 years ago)
Entity Number: 1783260
ZIP code: 10025
County: Westchester
Place of Formation: New York
Address: 392 CENTRAL PARK WEST, #3X, NEW YORK, NY, United States, 10025
Principal Address: 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JOHN D VILA Chief Executive Officer 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
MIDAN GROUP, INC. DOS Process Agent 392 CENTRAL PARK WEST, #3X, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
223271029
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, 10601, 4413, USA (Type of address: Chief Executive Officer)
2018-06-11 2024-02-20 Address 392 CENTRAL PARK WEST APT 3X, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-04-28 2024-02-20 Address 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, 10601, 4413, USA (Type of address: Chief Executive Officer)
2006-04-28 2018-06-11 Address 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, 10601, 4413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220004037 2024-02-20 BIENNIAL STATEMENT 2024-02-20
180611006612 2018-06-11 BIENNIAL STATEMENT 2017-12-01
160212006073 2016-02-12 BIENNIAL STATEMENT 2015-12-01
140311002384 2014-03-11 BIENNIAL STATEMENT 2013-12-01
120123002137 2012-01-23 BIENNIAL STATEMENT 2011-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State