Search icon

MILLTOWN PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLTOWN PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1985 (40 years ago)
Date of dissolution: 10 Jun 2009
Entity Number: 1004998
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 207 LAKE DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE

DOS Process Agent

Name Role Address
MARK KREISBERG DOS Process Agent 207 LAKE DRIVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1993-04-08 2005-07-28 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-08 1993-08-26 Address 207 LAKE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-04-08 1993-08-26 Address 158 ORANGE AVENUE, PO BOX 367, WALDEN, NY, 12586, USA (Type of address: Service of Process)
1985-06-17 1993-04-08 Address 158 ORANGE AVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090610000522 2009-06-10 CERTIFICATE OF DISSOLUTION 2009-06-10
070606002783 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050728002060 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030520003036 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010604002789 2001-06-04 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State