Name: | MIDDLEFORT LANDHOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1995 (30 years ago) |
Entity Number: | 1974404 |
ZIP code: | 12122 |
County: | Schoharie |
Place of Formation: | New York |
Address: | PO BOX 937, MIDDLEBURGH, NY, United States, 12122 |
Principal Address: | 168 MIDDLEFORT RD, MIDDLEBURGH, NY, United States, 12122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 937, MIDDLEBURGH, NY, United States, 12122 |
Name | Role | Address |
---|---|---|
EUGENE C HOERNING | Chief Executive Officer | JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12194 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-04 | 2006-04-14 | Address | 122 SCRIBNER AVE, MIDDLEBURGH, NY, 12122, USA (Type of address: Principal Executive Office) |
2003-11-04 | 2010-04-06 | Address | RTE 385, ATHENS, NY, 12045, USA (Type of address: Chief Executive Officer) |
2002-01-07 | 2003-11-04 | Address | 61 SCRIBNER AVE., MIDDLEBURGH, NY, 12122, USA (Type of address: Principal Executive Office) |
2002-01-07 | 2003-11-04 | Address | PO BOX 937, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process) |
2002-01-07 | 2003-11-04 | Address | RTE. 385, ATHENS, NY, 12045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603002377 | 2014-06-03 | BIENNIAL STATEMENT | 2013-11-01 |
100406002163 | 2010-04-06 | BIENNIAL STATEMENT | 2009-11-01 |
080320003033 | 2008-03-20 | BIENNIAL STATEMENT | 2007-11-01 |
060414002790 | 2006-04-14 | BIENNIAL STATEMENT | 2005-11-01 |
031104002702 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State