Search icon

MIDWOOD SIGNS & NEON CORP.

Company Details

Name: MIDWOOD SIGNS & NEON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1784935
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1353-61ST ST, BROOKLYN, NY, United States, 11219
Principal Address: 1353-61ST ST., BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON GUERCIO Chief Executive Officer 1353-61ST ST., BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1353-61ST ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1994-01-05 1996-06-03 Address 614 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1336212 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960603002206 1996-06-03 BIENNIAL STATEMENT 1996-01-01
940105000316 1994-01-05 CERTIFICATE OF INCORPORATION 1994-01-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State