Name: | MILTON PACKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1986 (39 years ago) |
Entity Number: | 1077369 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 34 BEECHWOOD, SCARBOROUGH, NY, United States, 10510 |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON PACKER | Chief Executive Officer | 34 BEECHWOOD, SCARBOROUGH, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
LEFRAK NEWMAN & MYERSON | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1993-09-28 | Address | 1601 THIRD AVE, APT 19D-WEST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1993-09-28 | Address | 1601 THIRD AVE, APT 19D-WEST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960528002093 | 1996-05-28 | BIENNIAL STATEMENT | 1996-04-01 |
930928003176 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921130002710 | 1992-11-30 | BIENNIAL STATEMENT | 1992-04-01 |
B351303-4 | 1986-04-28 | CERTIFICATE OF INCORPORATION | 1986-04-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State