Name: | MID-EASTERN COOPERATIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1951 (74 years ago) |
Date of dissolution: | 09 Mar 1998 |
Entity Number: | 69546 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 465 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 0
Share Par Value 930210
Type CAP
Name | Role | Address |
---|---|---|
JACK RASKIN | Chief Executive Officer | 465 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
WILLIAM B. SHEDD | Agent | 45 ROCKEFELLER PLAZA, SUITE 2163, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-03 | 1993-07-28 | Address | 75 AMOR AVENUE, P.O. BOX 327, CARLSTADT, NY, 07072, USA (Type of address: Service of Process) |
1975-10-07 | 1975-10-07 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 25 |
1975-10-07 | 1978-03-28 | Shares | Share type: PAR VALUE, Number of shares: 171042, Par value: 5 |
1975-10-07 | 1975-10-07 | Shares | Share type: PAR VALUE, Number of shares: 171042, Par value: 5 |
1975-10-07 | 1978-03-28 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980309000103 | 1998-03-09 | CERTIFICATE OF DISSOLUTION | 1998-03-09 |
930728002396 | 1993-07-28 | BIENNIAL STATEMENT | 1993-04-01 |
910122000484 | 1991-01-22 | CERTIFICATE OF MERGER | 1991-01-22 |
Z028093-2 | 1981-05-13 | ASSUMED NAME CORP INITIAL FILING | 1981-05-13 |
A710997-2 | 1980-11-03 | CERTIFICATE OF AMENDMENT | 1980-11-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State