Search icon

MIDWAY AMUSEMENT RIDES, INC.

Company Details

Name: MIDWAY AMUSEMENT RIDES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1999 (26 years ago)
Date of dissolution: 14 May 2007
Entity Number: 2430708
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 43 LINCOLN AVE, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID COOKE DOS Process Agent 43 LINCOLN AVE, MASTIC BEACH, NY, United States, 11951

Chief Executive Officer

Name Role Address
DAVID COOKE Chief Executive Officer 43 LINCOLN AVE., MASTIC BEACH, NY, United States, 11951

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

History

Start date End date Type Value
1999-10-20 2002-02-13 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070514000022 2007-05-14 CERTIFICATE OF DISSOLUTION 2007-05-14
051208002752 2005-12-08 BIENNIAL STATEMENT 2005-10-01
030923002494 2003-09-23 BIENNIAL STATEMENT 2003-10-01
020213002597 2002-02-13 BIENNIAL STATEMENT 2001-10-01
991020000451 1999-10-20 CERTIFICATE OF INCORPORATION 1999-10-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State