Search icon

MID-SHIP GROUP LLC

Company Details

Name: MID-SHIP GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3527177
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID-SHIP GROUP LLC 401(K) PLAN 2023 260215074 2024-07-29 MID-SHIP GROUP LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239
MID-SHIP GROUP LLC 401(K) PLAN 2022 260215074 2023-06-30 MID-SHIP GROUP LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239
MID-SHIP GROUP LLC 401(K) PLAN 2021 260215074 2022-03-28 MID-SHIP GROUP LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing HUMZA ARSHAD
MID-SHIP GROUP LLC 401(K) PLAN 2020 260215074 2021-05-04 MID-SHIP GROUP LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing HUMZA ARSHAD
MID-SHIP GROUP LLC 401(K) PLAN 2019 260215074 2021-04-26 MID-SHIP GROUP LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing HUMZA ARSHAD
MID-SHIP GROUP LLC 401(K) PLAN 2019 260215074 2020-02-25 MID-SHIP GROUP LLC 84
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing HUMZA ARSHAD
MID-SHIP GROUP LLC 401(K) PLAN 2018 260215074 2019-03-18 MID-SHIP GROUP LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing HUMZA ARSHAD
MID-SHIP GROUP LLC 401(K) PLAN 2017 260215074 2018-03-20 MID-SHIP GROUP LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing HUMZA ARSHAD
MID-SHIP GROUP LLC 401(K) PLAN 2016 260215074 2017-03-16 MID-SHIP GROUP LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239

Signature of

Role Plan administrator
Date 2017-03-16
Name of individual signing HUMZA ARSHAD
MID-SHIP GROUP LLC 401(K) PLAN 2015 260215074 2016-07-18 MID-SHIP GROUP LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5169443500
Plan sponsor’s address 145 MAIN STREET, PORT WASHINGTON, NY, 110503239

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing HUMZA ARSHAD

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2020-12-24 2023-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-24 2023-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-08 2020-12-24 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-12-02 2011-07-08 Address 1180 AVENUE OF THE AMERICAS,, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-12-02 2020-12-24 Address 1180 AVENUE OF THE AMERICAS,, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2009-02-10 2009-12-02 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-02-10 2009-12-02 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2007-06-06 2009-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626000282 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210608060428 2021-06-08 BIENNIAL STATEMENT 2021-06-01
201224000382 2020-12-24 CERTIFICATE OF CHANGE 2020-12-24
190619060264 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170606006402 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150612006206 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130726006215 2013-07-26 BIENNIAL STATEMENT 2013-06-01
110708002892 2011-07-08 BIENNIAL STATEMENT 2011-06-01
091202000554 2009-12-02 CERTIFICATE OF CHANGE 2009-12-02
090210000718 2009-02-10 CERTIFICATE OF CHANGE 2009-02-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State