Search icon

MIDROME, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CLINTON AVENUE, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
DOMENICO ANTONELLI Chief Executive Officer 1031 ROSE STREET, FAR ROCKAWAY, NY, United States, 11691

History

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)

Filings

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