Search icon

MIDAS PROPERTIES, INC.

Headquarter

Company Details

Name: MIDAS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1974 (51 years ago)
Date of dissolution: 02 Apr 2019
Entity Number: 337155
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 4300 TBC WAY, PALM BEACH GARDENS, FL, United States, 33410
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIK R OLSEN Chief Executive Officer 4300 TBC WAY, PALM BEACH GARDENS, FL, United States, 33410

Links between entities

Type:
Headquarter of
Company Number:
000-890-729
State:
Alabama
Type:
Headquarter of
Company Number:
8250cbf8-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0244492
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0339424
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0541355
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P19351
State:
FLORIDA
Type:
Headquarter of
Company Number:
000047300
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000130153
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0031161
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
269921
State:
IDAHO
Type:
Headquarter of
Company Number:
560765
State:
IDAHO
Type:
Headquarter of
Company Number:
623636
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55107246
State:
ILLINOIS

History

Start date End date Type Value
2004-02-18 2014-02-03 Address 1300 ARLINGTON HEIGHTS RD, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2002-08-09 2004-02-18 Address 1300 ARLINGTON HEIGHTS RD, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2002-08-09 2014-02-03 Address 1300 ARLINGTON HEIGHTS RD, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office)
1999-09-14 2012-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2012-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190402000166 2019-04-02 CERTIFICATE OF MERGER 2019-04-02
180405000518 2018-04-05 CERTIFICATE OF AMENDMENT 2018-04-05
180201007366 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202006170 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140203006048 2014-02-03 BIENNIAL STATEMENT 2014-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State