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
Name | Role | Address |
---|---|---|
KAYE, FIERMAN, HAYS & HANDLER LLP | DOS Process Agent | % ROBERT FINLEY, 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID H FINLEY | Chief Executive Officer | 1025 WESTCHESTER AVE, STE L-5, WHITE PLAINS, NY, United States, 10604 |
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) |
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