Search icon

MIDWAY LEASING INC.

Company Details

Name: MIDWAY LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1982 (43 years ago)
Entity Number: 796302
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078
Address: 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHREST PLLC DOS Process Agent 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NAT SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001051654
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-29
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-29
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-29
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-29
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-29
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2012-10-15 2014-10-16 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-07-06 2014-10-16 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1994-07-06 2014-10-16 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1994-07-06 2012-10-15 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-10-04 1994-07-06 Address 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141016006378 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121015006536 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101119002926 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081023002762 2008-10-23 BIENNIAL STATEMENT 2008-10-01
061106002698 2006-11-06 BIENNIAL STATEMENT 2006-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State