MIDAS MANAGEMENT GROUP

Name: | MIDAS MANAGEMENT GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1995 (30 years ago) |
Entity Number: | 1921077 |
ZIP code: | 14624 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | MIDAS MANAGEMENT CORPORATION |
Fictitious Name: | MIDAS MANAGEMENT GROUP |
Address: | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
WILLIAM MAYNARD | Agent | 11 HANOVER SQUARE, 12TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIDAS MANAGEMENT CORPORATION | DOS Process Agent | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THOMAS B. WINMILL, ESQ. | Chief Executive Officer | 2255 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | 3814 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 2255 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2021-05-28 | 2023-06-26 | Address | 3814 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2021-05-28 | 2023-06-26 | Address | MR THOMAS B WINMILL ESQ, 3814 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
2001-06-01 | 2021-05-28 | Address | MR THOMAS B WINMILL ESQ, 11 HANOVER SQ 12TH FL, NEW YORK, NY, 10005, 3401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626003940 | 2023-06-26 | BIENNIAL STATEMENT | 2023-05-01 |
210528060421 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190501061164 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180409006652 | 2018-04-09 | BIENNIAL STATEMENT | 2017-05-01 |
130703002422 | 2013-07-03 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State