Name: | MIDGULF CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1976 (49 years ago) |
Entity Number: | 389271 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 426, FDR STATION, NEW YORK, NY, United States, 10150 |
Principal Address: | 641 LEXINGTON AVE, STE 1303, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINE HAWA | DOS Process Agent | PO BOX 426, FDR STATION, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
ANTOINE HAWA | Chief Executive Officer | PO BOX 426, FDR STATION, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-15 | 2014-02-11 | Address | 645 FIFTH AVENUE, NEW YORK, NY, 10022, 5910, USA (Type of address: Service of Process) |
2000-02-15 | 2014-02-11 | Address | 645 FIFTH AVENUE, NEW YORK, NY, 10022, 5910, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2014-02-11 | Address | 645 FIFTH AVENUE, NEW YORK, NY, 10022, 5910, USA (Type of address: Principal Executive Office) |
1998-01-22 | 2000-02-15 | Address | 230 ARLINGTON CIRCLE, GREENVALE, NY, 11548, 1206, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2000-02-15 | Address | 230 ARLINGTON CIRCLE, GREENVALE, NY, 11548, 1206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200504082 | 2020-05-04 | ASSUMED NAME LLC AMENDMENT | 2020-05-04 |
140211002142 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120130002189 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100115002285 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080204002441 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State