Search icon

MIDLAND CREDIT CORP.

Company Details

Name: MIDLAND CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1970 (54 years ago)
Entity Number: 297316
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE 45TH FLOOR, NEW YORK, NY, United States, 10123
Principal Address: 450 SEVENTH AVE / 45TH FL, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVOR BRAKA Chief Executive Officer 450 SEVENTH AVE / 45TH FL, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
IVOR BRAKA DOS Process Agent 450 SEVENTH AVENUE 45TH FLOOR, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 450 SEVENTH AVE / 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-22 2024-11-11 Address 450 SEVENTH AVENUE 45TH FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2002-01-28 2020-10-22 Address 450 SEVENTH AVE / 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2002-01-28 2024-11-11 Address 450 SEVENTH AVE / 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
1970-10-23 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-10-23 2002-01-28 Address 116 E. 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001399 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221101004643 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201022060293 2020-10-22 BIENNIAL STATEMENT 2020-10-01
181023006065 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161117006032 2016-11-17 BIENNIAL STATEMENT 2016-10-01
121011006289 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101101002510 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080924002635 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061107002172 2006-11-07 BIENNIAL STATEMENT 2006-10-01
041119002446 2004-11-19 BIENNIAL STATEMENT 2004-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State