Name: | MIDWOOD LUMBER & MILLWORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1983 (42 years ago) |
Entity Number: | 838673 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS MOTOVICH | Chief Executive Officer | 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
BORIS MOTOVICH | DOS Process Agent | 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-11-14 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-10-08 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-08-30 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-07-15 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200220060379 | 2020-02-20 | BIENNIAL STATEMENT | 2019-04-01 |
100426000557 | 2010-04-26 | CERTIFICATE OF AMENDMENT | 2010-04-26 |
010418002781 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990420002724 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
970418002538 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State