MID-VALLEY INC.

Name: | MID-VALLEY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1954 (71 years ago) |
Date of dissolution: | 07 Mar 2001 |
Entity Number: | 86554 |
ZIP code: | 77001 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 3 - BLDG 01 SUITE 631, HOUSTON, TX, United States, 77001 |
Principal Address: | 400 CLINTON DRIVE, HOUSTON, TX, United States, 77020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE D.J.POPE | Chief Executive Officer | 601 JEFFERSON AVE, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
THE CORPORATION ATTN: JIM FERGUSON LAW DEPT | DOS Process Agent | P.O. BOX 3 - BLDG 01 SUITE 631, HOUSTON, TX, United States, 77001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-01 | 2001-03-07 | Address | 155 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1999-09-23 | 2000-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-07-29 | 2000-08-01 | Address | 4100 CLINTON DRIVE, HOUSTON, TX, 77020, 6299, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2000-08-01 | Address | 4100 CLINTON DRIVE, HOUSTON, TX, 77020, 6299, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010307000979 | 2001-03-07 | SURRENDER OF AUTHORITY | 2001-03-07 |
000801002383 | 2000-08-01 | BIENNIAL STATEMENT | 2000-07-01 |
990923001369 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
980729002228 | 1998-07-29 | BIENNIAL STATEMENT | 1998-07-01 |
960809002390 | 1996-08-09 | BIENNIAL STATEMENT | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State