Search icon

MIDLAND TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDLAND TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920665
ZIP code: 10005
County: New York
Place of Formation: Maine
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O BRUCE DROST, 300 UNION ST, 12TH FLOOR, PO BOX 5777, SAINT JOHN CANADA, NB, Canada, E2L-4M3

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT K. IRVING & JAMES D. IRVING Chief Executive Officer 100 MIDLAND DRIVE, DIEPPE CANADA, NB, Canada, E1A-6X4

History

Start date End date Type Value
2014-03-14 2016-03-02 Address 100 MIDLAND DRIVE, DIEPPE CANADA, CAN (Type of address: Chief Executive Officer)
2014-03-14 2016-03-02 Address C/O BRUCE A DROST, 300 UNION STREET, SAINT JOHN CANADA, CAN (Type of address: Principal Executive Office)
2012-03-19 2014-03-14 Address 100 MIDLAND DRIVE, DIEPPE CANADA, CAN (Type of address: Chief Executive Officer)
2012-03-19 2014-03-14 Address C/O BRUCE A DROST, 300 UNION STREET, ST JOHN CANADA, CAN (Type of address: Principal Executive Office)
2010-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201218000520 2020-12-18 ERRONEOUS ENTRY 2020-12-18
SR-54144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179982 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160302006042 2016-03-02 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State