Name: | MID-CITY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1949 (76 years ago) |
Date of dissolution: | 30 Sep 1993 |
Entity Number: | 63086 |
County: | New York |
Place of Formation: | New York |
Address: | 30 BROADWAY ST., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 77000
Type CAP
Name | Role | Address |
---|---|---|
% GALLOP CLIMENKO & LYNTON | DOS Process Agent | 30 BROADWAY ST., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1951-05-23 | 1953-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0 |
1950-09-27 | 1951-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1950-03-31 | 1950-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1949-07-11 | 1952-01-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C215138-2 | 1994-09-16 | ASSUMED NAME CORP INITIAL FILING | 1994-09-16 |
930930000329 | 1993-09-30 | CERTIFICATE OF DISSOLUTION | 1993-09-30 |
8414-129 | 1953-02-02 | CERTIFICATE OF AMENDMENT | 1953-02-02 |
8155-122 | 1952-01-11 | CERTIFICATE OF AMENDMENT | 1952-01-11 |
8014-116 | 1951-05-23 | CERTIFICATE OF AMENDMENT | 1951-05-23 |
7852-53 | 1950-09-27 | CERTIFICATE OF AMENDMENT | 1950-09-27 |
7733-30 | 1950-03-31 | CERTIFICATE OF AMENDMENT | 1950-03-31 |
7553-95 | 1949-07-11 | CERTIFICATE OF INCORPORATION | 1949-07-11 |
Date of last update: 12 Feb 2025
Sources: New York Secretary of State