Search icon

MID-STATE AUTO SALES INC.

Company Details

Name: MID-STATE AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2020 (5 years ago)
Entity Number: 5700143
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 3 S. GRAND AVE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 643 Main St, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMAL BAQAIN Chief Executive Officer 607 CHERRY HILL DR, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
MID-STATE AUTO SALES INC DOS Process Agent 3 S. GRAND AVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 607 CHERRY HILL DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 3 S GRAND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-28 Address 3 S GRAND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2025-02-28 Address 3 S. GRAND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2024-04-12 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-31 2024-06-21 Address 3 S. GRAND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2020-01-31 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228003693 2025-02-27 AMENDMENT TO BIENNIAL STATEMENT 2025-02-27
240621001571 2024-06-21 BIENNIAL STATEMENT 2024-06-21
200131010388 2020-01-31 CERTIFICATE OF INCORPORATION 2020-01-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State