MIDASOFT, INC.

Name: | MIDASOFT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2009 (16 years ago) |
Entity Number: | 3865209 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | Washington |
Address: | 450 7TH AVE SUITE 2505, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
JUN-HO LEE | Chief Executive Officer | 450 7TH AVE SUITE 2505, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
MIDASOFT, INC. | DOS Process Agent | 450 7TH AVE SUITE 2505, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 450 7TH AVE SUITE 2505, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2019-10-07 | 2025-01-21 | Address | 45 BROADWAY STE 1130, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2013-07-24 | 2019-10-07 | Address | 45 BROADWAY STE 1130, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2013-07-24 | 2025-01-21 | Address | 45 BROADWAY STE 1130, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2009-10-08 | 2013-07-24 | Address | 5 PENN PLAZA, SUITE 2324, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002078 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
191007060375 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
151124006061 | 2015-11-24 | BIENNIAL STATEMENT | 2015-10-01 |
130724006040 | 2013-07-24 | BIENNIAL STATEMENT | 2011-10-01 |
091008000305 | 2009-10-08 | APPLICATION OF AUTHORITY | 2009-10-08 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State