Name: | MID-ISLAND BINDERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1974 (51 years ago) |
Date of dissolution: | 20 Oct 2020 |
Entity Number: | 345499 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 77 SCHMITT BLVD., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GEIER | Chief Executive Officer | 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-29 | 2002-07-01 | Address | 3 SYCAMORE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1998-06-22 | 2004-07-07 | Address | 101 CAROLYN BEND, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1998-06-22 | 2000-06-29 | Address | 101 CAROLYN BEND, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1995-06-26 | 2000-06-29 | Address | 3 SYCAMORE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 1998-06-22 | Address | 101 CAROLYN BEND, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020000293 | 2020-10-20 | CERTIFICATE OF DISSOLUTION | 2020-10-20 |
180709006762 | 2018-07-09 | BIENNIAL STATEMENT | 2018-06-01 |
160601006523 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140630006468 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120720002678 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State