Name: | GREAT MIDLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1971 (54 years ago) |
Entity Number: | 333494 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 206 EAST SENECA STREET, MANLIUS, NY, United States, 13104 |
Principal Address: | 206 E SENECA ST, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F DEFOREST III | Chief Executive Officer | 206 E SENECA STREET, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
CORDELLE DEVELOPMENT CORPORATION | DOS Process Agent | 206 EAST SENECA STREET, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-01 | 2018-04-05 | Address | ATT:RICHARD D. HILLMAN, 205 S SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2007-05-01 | 2013-04-19 | Address | 206 E SENECA STREET, MANLIUS, NY, 13104, 1899, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2007-05-01 | Address | 206 EAST SENECA ST, MANLIUS, NY, 13104, 1899, USA (Type of address: Principal Executive Office) |
1992-10-27 | 2007-05-01 | Address | 206 EAST SENECA STREET, MANLIUS, NY, 13104, 1899, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1997-04-16 | Address | 206 EAST SENECA STREET, MANLIUS, NY, 13104, 1899, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060078 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190501061721 | 2019-05-01 | BIENNIAL STATEMENT | 2019-04-01 |
180405006492 | 2018-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130419002244 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110420002861 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State