Name: | MIDPORT OUTDOOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1968 (57 years ago) |
Entity Number: | 222696 |
ZIP code: | 10940 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 1105 SOUTHWEST 5TH CT, BOYNTON BEACH, FL, United States, 33426 |
Address: | 12 UNION ST, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MODJESKA | Chief Executive Officer | 1105 SOUTHWEST 5TH CT, BOYNTON BEACH, FL, United States, 33426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 UNION ST, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-03 | 2008-04-01 | Address | 12 UNION ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 2008-04-01 | Address | 12 UNION ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1992-10-27 | 2002-09-03 | Address | 12 UNION ST., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1996-05-31 | Address | 12 UNION ST., MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1996-05-31 | Address | 12 UNION ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1968-04-29 | 1992-10-27 | Address | 40 THOMAS ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401002744 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060505002694 | 2006-05-05 | BIENNIAL STATEMENT | 2006-04-01 |
C354417-2 | 2004-10-21 | ASSUMED NAME CORP INITIAL FILING | 2004-10-21 |
040412002154 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020903002317 | 2002-09-03 | BIENNIAL STATEMENT | 2002-04-01 |
000418003047 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980511002714 | 1998-05-11 | BIENNIAL STATEMENT | 1998-04-01 |
960531002119 | 1996-05-31 | BIENNIAL STATEMENT | 1996-04-01 |
000042006895 | 1993-08-23 | BIENNIAL STATEMENT | 1993-04-01 |
921027002334 | 1992-10-27 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State