MID ATLANTIC MAINTENANCE CORP.

Name: | MID ATLANTIC MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4040012 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | West Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3164 SOUTHERN HWY, MINERAL WELLS, WV, United States, 26150 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMBER SEMONES | Chief Executive Officer | 3164 SOUTHERN HWY, MINERAL WELLS, WV, United States, 26150 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-30 | 2019-01-09 | Address | 289 ELIZBETH PIKE, MINERAL WELLS, WV, 26150, USA (Type of address: Chief Executive Officer) |
2015-01-30 | 2019-01-09 | Address | 289 ELIZBETH PIKE, MINERAL WELLS, WV, 26150, USA (Type of address: Principal Executive Office) |
2013-02-06 | 2015-01-30 | Address | 56 CLAY LICK RD, RIPLEY, WV, 25271, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2015-01-30 | Address | 56 CLAY LICK RD, RIPLEY, WV, 25271, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061673 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-56299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190109060125 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170103006437 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State