Search icon

MIDWAY SHOPPING CENTER, L.P.

Company Details

Name: MIDWAY SHOPPING CENTER, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592439
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2001-01-10 2023-09-19 Address 1001 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, 3211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919002831 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
191121000304 2019-11-21 CERTIFICATE OF AMENDMENT 2019-11-21
121022000026 2012-10-22 CERTIFICATE OF AMENDMENT 2012-10-22
100708000631 2010-07-08 CERTIFICATE OF AMENDMENT 2010-07-08
050201000107 2005-02-01 CERTIFICATE OF AMENDMENT 2005-02-01
010110000432 2001-01-10 CERTIFICATE OF ADOPTION 2001-01-10
010110000441 2001-01-10 CERTIFICATE OF AMENDMENT 2001-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106448 Civil Rights Accommodations 2011-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-15
Termination Date 2011-12-22
Date Issue Joined 2011-10-07
Section 1213
Sub Section 1
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name MIDWAY SHOPPING CENTER, L.P.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State