Name: | MIDWAY HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2513088 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 619 BRIDGE ST, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 619 BRIDGE ST, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
ADAM LUCKNER | Chief Executive Officer | 619 BRIDGE ST, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-23 | 2002-04-24 | Address | 100 MERRICK ROAD, SUITE 416 EAST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246553 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140512006192 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
120620002638 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100521002254 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080521002186 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State