Name: | MID-HUDSON WENDICO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1984 (41 years ago) |
Entity Number: | 947756 |
ZIP code: | 32082 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 56 S Nine Drive, Sawgrass Country Club, Ponte Vedra Beach, FL, United States, 32082 |
Principal Address: | 56 S Nine Drive, Ponte Vedra Beach,, FL, United States, 32082 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA L MULCAHY | Chief Executive Officer | 56 S NINE DR, PONTE VEDRA BEACH, FL, United States, 32082 |
Name | Role | Address |
---|---|---|
MID-HUDSON WENDICO, INC. | DOS Process Agent | 56 S Nine Drive, Sawgrass Country Club, Ponte Vedra Beach, FL, United States, 32082 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 56 S NINE DR, PONTE VEDRA BEACH, FL, 32082, 3710, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 56 S NINE DR, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2024-10-04 | 2024-10-04 | Address | 56 S NINE DR, PONTE VEDRA BEACH, FL, 32082, 3710, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 56 S NINE DR, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002434 | 2025-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-02 |
241004001444 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
231031002379 | 2023-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
211115001774 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
180521006213 | 2018-05-21 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State