Name: | MIDDLETOWN TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2487413 |
ZIP code: | 10941 |
County: | Queens |
Place of Formation: | New York |
Address: | 66 SCOTT DRIVE, MIDDLETOWN, NY, United States, 10941 |
Principal Address: | 66 SCOTT DR, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZAN J SCOTT | Chief Executive Officer | 66 SCOTT DR, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
SUZAN J. SCOTT | DOS Process Agent | 66 SCOTT DRIVE, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-28 | 2008-04-18 | Address | 25 WASHINGTON STREET, STE #630, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-02-28 | 2008-04-25 | Address | 25 WASHINGTON ST, STE #630, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2008-02-28 | 2008-04-25 | Address | 25 WASHINGTON ST, STE #630, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2008-02-26 | 2008-02-28 | Address | 25 WASHINGTON STREET, STE #630, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-02-26 | 2008-04-18 | Name | MANDAL TRADING CORP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1768226 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080425002011 | 2008-04-25 | AMENDMENT TO BIENNIAL STATEMENT | 2008-03-01 |
080418000215 | 2008-04-18 | CERTIFICATE OF AMENDMENT | 2008-04-18 |
080228002940 | 2008-02-28 | BIENNIAL STATEMENT | 2008-03-01 |
080226000428 | 2008-02-26 | CERTIFICATE OF AMENDMENT | 2008-02-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State