Search icon

MD DEVELOPMENT CORPORATION

Company Details

Name: MD DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1994 (30 years ago)
Date of dissolution: 25 Jul 1997
Entity Number: 1860892
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: % ROBERT FINLEY, 425 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 1025 WESTCHESTER AVE, STE L-5, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KAYE, FIERMAN, HAYS & HANDLER LLP DOS Process Agent % ROBERT FINLEY, 425 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID H FINLEY Chief Executive Officer 1025 WESTCHESTER AVE, STE L-5, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1994-10-19 1995-02-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1994-10-19 1996-10-08 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970725000527 1997-07-25 CERTIFICATE OF DISSOLUTION 1997-07-25
961008002301 1996-10-08 BIENNIAL STATEMENT 1996-10-01
950403000286 1995-04-03 CERTIFICATE OF AMENDMENT 1995-04-03
950206000476 1995-02-06 CERTIFICATE OF AMENDMENT 1995-02-06
941019000010 1994-10-19 CERTIFICATE OF INCORPORATION 1994-10-19

Date of last update: 08 Feb 2025

Sources: New York Secretary of State