Search icon

MIDWEST SERVICING INC.

Company Details

Name: MIDWEST SERVICING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1998 (27 years ago)
Entity Number: 2259584
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 3144 S. WINTON RD., ROCHESTER, NY, United States, 14623
Address: 3144 S. Winton Road, Rochester, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY P. SHEEHAN DOS Process Agent 3144 S. Winton Road, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
TIMOTHY P SHEEHAN Chief Executive Officer 3144 S. WINTON RD., ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161553413
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 3144 S. WINTON RD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-05-06 2024-05-01 Address 3144 S. WINTON RD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-01-26 2024-05-01 Address 3144 S. WINTON RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-09-13 2016-05-06 Address 200 CROSSKEYS OFFICE PARK, STE 230, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2006-09-13 2016-05-06 Address 200 CROSSKEYS OFFICE PARK, STE 230, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501040969 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502000295 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200501060003 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180501006344 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160506006008 2016-05-06 BIENNIAL STATEMENT 2016-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State