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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State