Name: | MIDDLEGATE FACTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2004 (21 years ago) |
Entity Number: | 3114441 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 8 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O MIDDLEGATE SECURITIES | DOS Process Agent | 8 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-10-08 | Address | 8 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-12-12 | 2024-08-22 | Address | 8 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-10-15 | 2012-12-12 | Address | ATTN: ELI D. GREENBERG, ESQ., 270 MADISON AVENUE, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008003071 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
240822002380 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
201005061688 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181004006795 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
141007006401 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State