1465-1467 MIDLAND AVENUE CORP.

Name: | 1465-1467 MIDLAND AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2005 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3159576 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ANTHONY ARDITI, 3525 CONNER STREET, BRONX, NY, United States, 10475 |
Address: | 279 GLEN AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SANDRA ARANGO | DOS Process Agent | 279 GLEN AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ANTHONY ARDITI | Chief Executive Officer | 3525 CONNER STREET, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-04 | 2025-07-09 | Address | 3525 CONNER STREET, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2007-06-04 | 2025-07-09 | Address | 279 GLEN AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2005-02-03 | 2007-06-04 | Address | 279 GLEN AVENUE, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process) |
2005-02-03 | 2022-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709000987 | 2022-09-28 | CERTIFICATE OF PAYMENT OF TAXES | 2022-09-28 |
DP-1971407 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090123003432 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070604002719 | 2007-06-04 | BIENNIAL STATEMENT | 2007-02-01 |
050203000796 | 2005-02-03 | CERTIFICATE OF INCORPORATION | 2005-02-03 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State