Name: | MID STATE MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1981 (44 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 671122 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 410
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD L. BORIS | DOS Process Agent | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
SAMUEL J. LEFRAK | Chief Executive Officer | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-22 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 410, Par value: 0 |
2002-01-23 | 2022-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 410, Par value: 0 |
1994-01-26 | 1997-03-05 | Address | 97-77 QUEENS BOULEVARD, FOREST HILLS, NY, 11374, USA (Type of address: Service of Process) |
1981-01-02 | 2002-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-01-02 | 1994-01-26 | Address | 97-77 QUEENS BLVD., FOREST HILLS, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000577 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
091231000569 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
090202002527 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070207002628 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050315002053 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
030205002434 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
020123000306 | 2002-01-23 | CERTIFICATE OF AMENDMENT | 2002-01-23 |
010228002536 | 2001-02-28 | BIENNIAL STATEMENT | 2001-01-01 |
990128002536 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
970305002261 | 1997-03-05 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State