Search icon

MIDWEST PUBLISHING-DN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWEST PUBLISHING-DN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2003 (21 years ago)
Entity Number: 2988225
ZIP code: 12260
County: Albany
Place of Formation: Michigan
Principal Address: 10210 N. 25th Ave, Ste 150, PHOENIX, AZ, United States, 85021
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JOSEPH CIAMBELLA Chief Executive Officer PO BOX 83207, PHOENIX, AZ, United States, 85071

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-08-28 2024-08-28 Address PO BOX 83207, PHOENIX, AZ, 85071, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-08-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-20 2024-08-28 Address PO BOX 83207, PHOENIX, AZ, 85071, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address PO BOX 83207, PHOENIX, AZ, 85071, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-08-28 Address PO BOX 83207, SUITE 1008, Phoenix, AZ, 85071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828003532 2024-08-23 CERTIFICATE OF CHANGE BY AGENT 2024-08-23
231220003934 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211217002055 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191230060510 2019-12-30 BIENNIAL STATEMENT 2019-12-01
171228006231 2017-12-28 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State