THE MIDTOWN GROUP, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CHARLES COHN | Chief Executive Officer | 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State