Search icon

MIDWOOD MANAGEMENT CORP.

Print

Details

Entity Number 958282

Status Active

NameMIDWOOD MANAGEMENT CORP.

CountyNew York

Date of registration 20 Nov 1984 (40 years ago)

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

DOS Process Agent

Name Role Address

PLATINUM REGISTERED AGENTS INC.

DOS Process Agent

99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580

Agent

Name Role Address

PLATINUM REGISTERED AGENTS INC.

Agent

99 west hawthorne ave,, suite 408, VALLEY STREAM, NY, 11580

Chief Executive Officer

Name Role Address

JOHN USDAN

Chief Executive Officer

430 PARK AVENUE, SUITE 201, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

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

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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