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
Name | Role | Address |
---|---|---|
TIMOTHY P. SHEEHAN | DOS Process Agent | 3144 S. Winton Road, Rochester, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
TIMOTHY P SHEEHAN | Chief Executive Officer | 3144 S. WINTON RD., ROCHESTER, NY, United States, 14623 |
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) |
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