Name: | MIDWOOD AUTO BODY SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1946 (79 years ago) |
Entity Number: | 57396 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1735 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Principal Address: | IRA PRESENT, 1735 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA PRESENT | Chief Executive Officer | 1735 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
IRA PRESENT | DOS Process Agent | 1735 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2000-02-23 | Address | 25 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1946-01-14 | 1998-01-27 | Address | 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180926091 | 2018-09-26 | ASSUMED NAME CORP DISCONTINUANCE | 2018-09-26 |
140311002240 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120213002140 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100121002211 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080110002502 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State