Search icon

THE MIDTOWN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MIDTOWN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1996 (29 years ago)
Entity Number: 2020885
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
CHARLES COHN Chief Executive Officer 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2006-04-20 2014-07-10 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-04-20 2014-07-10 Address 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-04-20 2014-07-10 Address 15 BARONE ROAD, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2002-05-14 2006-04-20 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-05-14 2006-04-20 Address 72 NICHOLAS AVENUE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140710002456 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120529002772 2012-05-29 BIENNIAL STATEMENT 2012-04-01
080501002225 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060420002339 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040421002519 2004-04-21 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State