Name: | MIDWAY INDUSTRIES AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2009 (16 years ago) |
Entity Number: | 3760843 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O CRAIG BROMBERG, 10 WEST 33RD ST. RM 1221, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIDWAY INDUSTRIES AMERICA, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CRAIG BROMBERG | Chief Executive Officer | C/O CRAIG BROMBERG, 10 WEST 33RD ST. RM 1221, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-20 | 2022-04-13 | Address | C/O CRAIG BROMBERG, 10 WEST 33RD ST. RM 1221, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-06-20 | 2022-04-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-26 | 2018-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104000300 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220413001785 | 2021-08-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-08-18 |
SR-51419 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102061537 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
180620006351 | 2018-06-20 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State