Entity Name: | MIDLAND RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jan 1974 (51 years ago) |
Date of dissolution: | 08 Apr 1976 (49 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Apr 1976 (49 years ago) |
Document Number: | 831574 |
FEI/EIN Number | 13-1919009 |
Address: | 500 OLD COUNTRY ROAD, GARDEN CITY, NY 11530 |
Mail Address: | 500 OLD COUNTRY ROAD, GARDEN CITY, NY 11530 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GOLDBERG, JEFFREY L. | Vice President | 500 OLD COUNTRY RD., GARDEN CITY, NY |
BLUM, FRED | Vice President | 500 OLD COUNTRY RD., GARDEN CITY, NY |
BERNSTEIN, STEPHEN L. | Vice President | 500 OLD COUNTRY RD., GARDEN CITY, NY |
HYNES, MICHAEL S. | Vice President | 500 OLD COUNTRY RD., GARDEN CITY, NY |
MATTAMIRA, VINCENT J. | Vice President | 500 OLD COUNTRY RD., GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
RAMAT, EMIL | President | 500 OLD COUNTRY RD., GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
GOLDBERG, JEFFREY L. | Treasurer | 500 OLD COUNTRY RD., GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
BERNSTEIN, STEPHEN L. | Secretary | 500 OLD COUNTRY RD., GARDEN CITY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1976-04-08 | No data | No data |
NAME CHANGE AMENDMENT | 1975-12-31 | MIDLAND RESOURCES, INC. | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State