Search icon

MIDWIFERY SERVICES, INC.

Company Details

Name: MIDWIFERY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1983 (42 years ago)
Date of dissolution: 24 Nov 2009
Entity Number: 851394
ZIP code: 07030
County: New York
Place of Formation: New York
Address: 1 MARINE VIEW PLAZA, HOBOKEN, NJ, United States, 07030
Principal Address: 27 LAWRENCE PLACE, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA A. BRENNAN DOS Process Agent 1 MARINE VIEW PLAZA, HOBOKEN, NJ, United States, 07030

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE

History

Start date End date Type Value
1993-07-29 2007-08-15 Address 135 WEST 70TH STREET, NEW YORK CITY, NY, 10023, USA (Type of address: Principal Executive Office)
1993-07-29 2007-08-15 Address 135 WEST 70TH STREET, NEW YORK CITY, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-07-29 2007-08-15 Address 135 WEST 70TH STREET, NEW YORK CITY, NY, 10023, USA (Type of address: Service of Process)
1993-03-01 1993-07-29 Address 135 WEST 70TH ST, NEW YORK CITY, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-03-01 1993-07-29 Address 135 WEST 70TH ST, NEW YORK CITY, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091124000530 2009-11-24 CERTIFICATE OF DISSOLUTION 2009-11-24
070815003307 2007-08-15 BIENNIAL STATEMENT 2007-06-01
050927002044 2005-09-27 BIENNIAL STATEMENT 2005-06-01
030623002021 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010712002476 2001-07-12 BIENNIAL STATEMENT 2001-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State