MIDRARE INC.
Headquarter
Name: | MIDRARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2005 (20 years ago) |
Entity Number: | 3211712 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 Mead Ave, SUITE 320, Greenwich, CT, United States, 06830 |
Principal Address: | 100 Mead Ave, Greenwich, NY, United States, 06830 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIDARARE C/O MICHAEL ARONS CPA | DOS Process Agent | 100 Mead Ave, SUITE 320, Greenwich, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
KORY F WOLLINS | Chief Executive Officer | 100 MEAD AVE, GREENWICH, NY, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-04 | 2025-05-04 | Address | 100 MEAD AVE, GREENWICH, NY, 06830, USA (Type of address: Chief Executive Officer) |
2025-05-04 | 2025-05-04 | Address | 100 MEAD AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 100 MEAD AVE, GREENWICH, NY, 06830, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-04 | Address | 100 MEAD AVE, GREENWICH, NY, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250504000090 | 2025-05-04 | BIENNIAL STATEMENT | 2025-05-04 |
230501000151 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230316003262 | 2023-03-16 | BIENNIAL STATEMENT | 2021-05-01 |
101123000812 | 2010-11-23 | CERTIFICATE OF AMENDMENT | 2010-11-23 |
050531000261 | 2005-05-31 | CERTIFICATE OF INCORPORATION | 2005-05-31 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State