Search icon

MID STATE MANAGEMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
HOWARD L. BORIS DOS Process Agent 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
SAMUEL J. LEFRAK Chief Executive Officer 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

History

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)

Filings

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