MIDDEX HOSPITALITY, INC.

Name: | MIDDEX HOSPITALITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1981 (44 years ago) |
Date of dissolution: | 27 Oct 1997 |
Entity Number: | 722993 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 9000
Share Par Value 1.59
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAPHAEL D SILVER | Chief Executive Officer | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-15 | 1984-03-15 | Shares | Share type: PAR VALUE, Number of shares: 2250, Par value: 0.01 |
1984-03-15 | 1984-03-15 | Shares | Share type: PAR VALUE, Number of shares: 9000, Par value: 1.59 |
1982-02-25 | 1982-02-25 | Shares | Share type: PAR VALUE, Number of shares: 58823, Par value: 0.1 |
1982-02-25 | 1984-03-15 | Shares | Share type: PAR VALUE, Number of shares: 84034, Par value: 0.1 |
1982-02-25 | 1988-06-28 | Address | & GOODMAN, 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971027000379 | 1997-10-27 | CERTIFICATE OF DISSOLUTION | 1997-10-27 |
000054010367 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930528002066 | 1993-05-28 | BIENNIAL STATEMENT | 1992-09-01 |
B656796-2 | 1988-06-28 | CERTIFICATE OF AMENDMENT | 1988-06-28 |
B079523-10 | 1984-03-15 | CERTIFICATE OF AMENDMENT | 1984-03-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State