Midas Realty Corporation Overview
Midas Realty Corporation filed as a Foreign Business Corporation in the State of New York on Tuesday, December 8, 1987 and is approximately thirty-six years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Midas Realty Corporation
Network Visualizer
Advertisements
Key People
Who own Midas Realty Corporation
Name | |
---|---|
Erik Olsen 29 |
Chief Executive Officer
NonDir
President
CEO
Director
Chief Executive Officer
NonPres
|
Brant Wilson 15 |
NonDir
NonPres
President
Director
Franchise Operations
Senior Vice Presiden
|
Kyle Benko 22 |
NonTreas
Treasurer
Controller
Senior Vice Presiden
|
Brian Maciak 23 |
NonSec
Secretary
Senior Vice Presiden
General Counsel
|
Wayne Kartechner 4 |
NonDir
|
Lawrence C. Day 20 |
President
Director
Secretary
|
Orland M. Wolford 15 |
President
|
Alan D. Feldman 13 |
President
CEO
Director
Director
Chief Executive Officer
|
Timothy Miller 21 |
CFO
Treasurer
Chief Financial Officer
Executive Vice Presi
NonTreas
|
William M. Guzik 10 |
CFO
Director
Director
Vice President
Chief Financial Officer
|
Harry Oliver 5 |
Treasurer
Vice President
|
Alvin K. Marr 10 |
Director
Director
Secretary
|
M. Glenn Root 2 |
Director
NonDir
|
M. R. Root 1 |
Director
|
Audrey Gualdandri |
Director
|
Peter Cooke 7 |
Vice President
Real Estate
|
Chris Ungerer 4 |
Vice President
Financial Operations
|
Michael J. Gould 5 |
Chief Operating Officer
Executive Vice Presi
|
Michael Kunstman 4 |
Acomptroll
|
Ronald R. Seagle |
COO
|
Showing 8 records out of 20
Known Addresses for Midas Realty Corporation
Corporate Filings for Midas Realty Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 819598 |
Date Filed: | Friday, May 27, 1966 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 3552506 |
Date Filed: | Monday, February 11, 1974 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00710770 |
Date Filed: | Tuesday, March 19, 1974 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C222-1989 |
Date Filed: | Tuesday, January 10, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1213374 |
Date Filed: | Tuesday, December 8, 1987 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/11/1974 | Application for Certificate of Authority | |
![]() |
8/11/1975 | Application For Amended Certificate Of Authority | |
![]() |
5/18/1981 | Change Of Registered Agent/Office | |
![]() |
8/31/1987 | Change Of Registered Agent/Office | |
![]() |
12/8/1987 | Name History/Actual | Midas Realty Corporation |
![]() |
12/8/1987 | Name History/Actual | Midas Realty Corporation |
![]() |
1/10/1989 | Foreign Qualification | |
![]() |
6/8/1992 | Amendment | REINSTATED - REVOKED 10-1-90 RAJ |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
9/26/1994 | Change Of Registered Agent/Office | |
![]() |
10/18/1994 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH |
![]() |
1/28/1998 | Annual List | |
![]() |
1/28/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
5/14/2002 | Amendment | REINSTATED/REVOKED - 10/01/2000 RXS |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
1/14/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
2/6/2004 | Annual List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
1/11/2005 | Annual List | List of Officers for 2005 to 2006 |
![]() |
11/22/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
11/20/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
11/19/2007 | Annual List | |
![]() |
1/5/2009 | Annual List | |
![]() |
12/1/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
11/10/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
11/8/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
9/5/2012 | Change of Registered Agent/Office | |
![]() |
9/7/2012 | Registered Agent Change | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
1/2/2013 | Annual List | |
![]() |
8/2/2013 | Tax Forfeiture | |
![]() |
12/17/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/11/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/21/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
1/4/2017 | Annual List | |
![]() |
1/9/2018 | Annual List | |
![]() |
12/21/2018 | Annual List |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Midas Realty Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Midas Realty Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1300 N Arlington Heights Rd Itasca, IL 60143
4300 Tbc Way Palm Beach Gardens, FL 33410
823 Donald Ross Rd Juno Beach, FL 33408
4300 Tbc Way Palm Bch Palm Beach Gardens, FL 33410
These addresses are known to be associated with Midas Realty Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records