Search icon

MIDAS CHAIN INC.

Headquarter

Company Details

Name: MIDAS CHAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371537
ZIP code: 07647
County: New York
Place of Formation: New York
Address: 151 VETERANS DRIVE, NORTHVALE, NJ, United States, 07647

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MIDAS CHAIN INC., RHODE ISLAND 000512772 RHODE ISLAND

DOS Process Agent

Name Role Address
MIDAS CHAIN INC. DOS Process Agent 151 VETERANS DRIVE, NORTHVALE, NJ, United States, 07647

Chief Executive Officer

Name Role Address
SAM SAMUEL Chief Executive Officer 151 VETERANS DRIVE, NORTHVALE, NJ, United States, 07647

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 151 VETERANS DRIVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-04-07 Address 151 VETERANS DRIVE, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process)
2024-11-05 2024-11-05 Address 151 VETERANS DRIVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-04-07 Address 151 VETERANS DRIVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-18 2024-11-05 Address 151 VETERANS DRIVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
2019-06-18 2024-11-05 Address 151 VETERANS DRIVE, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process)
2009-05-06 2019-06-18 Address 50 MCDERMOTT PLACE, BERGENFIELD, NJ, 07621, USA (Type of address: Principal Executive Office)
2009-05-06 2019-06-18 Address 50 MCDERMOTT PLACE, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2008-10-27 2019-06-18 Address 50 MCDERMOTT PLACE, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003747 2025-04-07 BIENNIAL STATEMENT 2025-04-07
241105004051 2024-11-05 BIENNIAL STATEMENT 2024-11-05
211201004698 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190618060173 2019-06-18 BIENNIAL STATEMENT 2019-04-01
170718006273 2017-07-18 BIENNIAL STATEMENT 2017-04-01
160324006042 2016-03-24 BIENNIAL STATEMENT 2015-04-01
110607002535 2011-06-07 BIENNIAL STATEMENT 2011-04-01
090506002678 2009-05-06 BIENNIAL STATEMENT 2009-04-01
081027000560 2008-10-27 CERTIFICATE OF CHANGE 2008-10-27
070502002963 2007-05-02 BIENNIAL STATEMENT 2007-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108230 Trademark 2011-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-14
Termination Date 2012-02-03
Section 1125
Status Terminated

Parties

Name SHAMBALLA JEWELS APS
Role Plaintiff
Name MIDAS CHAIN INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State