MIDLAND ELEVATOR CO., INC.
Headquarter
Name: | MIDLAND ELEVATOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1984 (41 years ago) |
Entity Number: | 910623 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 48 LAKE STREET, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN HRIVNAK | Chief Executive Officer | 48 LAKE STREET, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 LAKE STREET, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-13 | 2011-08-12 | Address | 155 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1984-04-19 | 1993-08-13 | Address | 122 EAST MAIN ST., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110829002112 | 2011-08-29 | BIENNIAL STATEMENT | 2010-04-01 |
110812000171 | 2011-08-12 | CERTIFICATE OF CHANGE | 2011-08-12 |
930813000229 | 1993-08-13 | CERTIFICATE OF CHANGE | 1993-08-13 |
B092722-4 | 1984-04-19 | CERTIFICATE OF INCORPORATION | 1984-04-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State