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
Name | Role | Address |
---|---|---|
IVOR BRAKA | Chief Executive Officer | 450 SEVENTH AVE / 45TH FL, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
IVOR BRAKA | DOS Process Agent | 450 SEVENTH AVENUE 45TH FLOOR, NEW YORK, NY, United States, 10123 |
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) |
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