Name: | MIDSHIP REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2006 (19 years ago) |
Entity Number: | 3364820 |
ZIP code: | 14453 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7635 MAIN STREET FISHERS, PO BOX 440, FISHERS, NY, United States, 14453 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7635 MAIN STREET FISHERS, PO BOX 440, FISHERS, NY, United States, 14453 |
Name | Role | Address |
---|---|---|
JOHN A FERR | Chief Executive Officer | 7635 MAIN STREET FISHERS, PO BOX 440, FISHERS, NY, United States, 14453 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-22 | 2012-06-12 | Address | 648 MIDSHIP CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2012-06-12 | Address | 648 MIDSHIP CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612006577 | 2012-06-12 | BIENNIAL STATEMENT | 2012-05-01 |
100607002418 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080522002958 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060519000553 | 2006-05-19 | CERTIFICATE OF INCORPORATION | 2006-05-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State