Entity Number 958282
Status Active
NameMIDWOOD MANAGEMENT CORP.
CountyNew York
Date of registration 20 Nov 1984 (40 years ago) 20 Nov 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580
Address ZIP code 11580
Principal Address 430 PARK AVENUE, SUITE 201, NEW YORK, NY, United States, 10022
Principal Address ZIP code 10022
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PLATINUM REGISTERED AGENTS INC.
DOS Process Agent
99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580
PLATINUM REGISTERED AGENTS INC.
Agent
99 west hawthorne ave,, suite 408, VALLEY STREAM, NY, 11580
JOHN USDAN
Chief Executive Officer
430 PARK AVENUE, SUITE 201, NEW YORK, NY, United States, 10022
2023-08-01
2023-08-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05
2023-08-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21
2023-07-05
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19
2023-04-21
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06
2023-04-19
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-06
2023-04-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04
2022-08-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04
2022-08-04
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-09
2022-08-04
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01
2022-07-09
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
221114000458
2022-11-14
BIENNIAL STATEMENT
2022-11-01
211201004032
2021-12-01
CERTIFICATE OF CHANGE BY ENTITY
2021-12-01
201218060169
2020-12-18
BIENNIAL STATEMENT
2020-11-01
190905000573
2019-09-05
CERTIFICATE OF CHANGE
2019-09-05
190208060899
2019-02-08
BIENNIAL STATEMENT
2018-11-01
161101007121
2016-11-01
BIENNIAL STATEMENT
2016-11-01
141103006775
2014-11-03
BIENNIAL STATEMENT
2014-11-01
121106006157
2012-11-06
BIENNIAL STATEMENT
2012-11-01
101108002999
2010-11-08
BIENNIAL STATEMENT
2010-11-01
081202002117
2008-12-02
BIENNIAL STATEMENT
2008-11-01
2007-01-30
PRINCE STREET, FROM STREET BROADWAY TO STREET MERCER STREET
Street Construction Inspections: Post-Audit
Department of Transportation
2007-01-30
MERCER STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET
Street Construction Inspections: Post-Audit
Department of Transportation
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts