Name: | MIDROME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2002 (22 years ago) |
Entity Number: | 2835348 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 CLINTON AVENUE, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CLINTON AVENUE, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
DOMENICO ANTONELLI | Chief Executive Officer | 1031 ROSE STREET, FAR ROCKAWAY, NY, United States, 11691 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 1031 ROSE STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 39 EDGEWOOD PLACE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2025-01-31 | Address | 39 EDGEWOOD PLACE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2006-12-20 | 2025-01-31 | Address | 39 EDGEWOOD PLACE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2006-12-20 | Address | 39 EDGEWOOD PL, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2006-12-20 | Address | 39 EDGEWOOD PL, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
2005-03-16 | 2006-12-20 | Address | 39 EDGEWOOD PL, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2002-11-18 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-18 | 2005-03-16 | Address | 39 EDGEWOOD PLACE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003446 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
081208003160 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
061220002719 | 2006-12-20 | BIENNIAL STATEMENT | 2006-11-01 |
050316002105 | 2005-03-16 | BIENNIAL STATEMENT | 2004-11-01 |
021118000024 | 2002-11-18 | CERTIFICATE OF INCORPORATION | 2002-11-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State