Search icon

MIDPORT OUTDOOR INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL MODJESKA Chief Executive Officer 1105 SOUTHWEST 5TH CT, BOYNTON BEACH, FL, United States, 33426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 UNION ST, MIDDLETOWN, NY, United States, 10940

History

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)

Filings

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