Search icon

MILEACE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILEACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1066010
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 390 FIFTH AVENUE, SUITE 712, NEW YORK, NY, United States, 10018
Principal Address: 390 FIFTH AVE SUITE 712, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ASGAR LATIF Chief Executive Officer 390 FIFTH AVE STE 712, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 FIFTH AVENUE, SUITE 712, NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI Number:
549300A5EY4XDSHHHP80

Registration Details:

Initial Registration Date:
2013-04-15
Next Renewal Date:
2018-06-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133337865
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-14 2020-07-10 Address ATTN: TODD M BRINBERG, 100 PARK AVE SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-08-14 2012-05-07 Address 390 FIFTHA VE STE 712, NEW YORK, NY, 10110, 0002, USA (Type of address: Chief Executive Officer)
2001-11-15 2009-08-14 Address ATTN: TODD M BRINBERG, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-03-28 2009-08-14 Address 500 5TH AVE, SUITE 1435, NEW YORK, NY, 10110, 0002, USA (Type of address: Principal Executive Office)
1995-03-28 2009-08-14 Address 500 5TH AVE, SUITE 1435, NEW YORK, NY, 10110, 0002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200710000014 2020-07-10 CERTIFICATE OF CHANGE 2020-07-10
120507002577 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100402003438 2010-04-02 BIENNIAL STATEMENT 2010-03-01
090817000197 2009-08-17 CERTIFICATE OF AMENDMENT 2009-08-17
090814002631 2009-08-14 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State