Search icon

MID CONTINENT STORES CORPORATION

Company Details

Name: MID CONTINENT STORES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1952 (73 years ago)
Entity Number: 84526
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 10 GRAND CENTRAL, 155 E 44TH ST., 7TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG DEITELZWEIG Chief Executive Officer 10 GRAND CENTRAL, 155 E 44TH ST., 7TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JAGDISH SHAH DOS Process Agent 10 GRAND CENTRAL, 155 E 44TH ST., 7TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 155 E 44TH ST., 7TH FL, 155 E 44TH ST., 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 10 GRAND CENTRAL, 155 E 44TH ST., 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-01 Address 10 GRAND CENTRAL, 155 E 44TH ST., 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-01 Address 10 GRAND CENTRAL, 155 E 44TH ST., 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-07-02 2020-07-07 Address 708 THIRD AVE / 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035339 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220702001337 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200707060309 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006295 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160712006517 2016-07-12 BIENNIAL STATEMENT 2016-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State