Name: | MILWIN OFFICE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1081583 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 322 8TH AVE., 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 322 8TH AVE., 16TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILWIN O/P | DOS Process Agent | 322 8TH AVE., 16TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANTHONY MILLACI | Chief Executive Officer | 263 SUMMER ROAD, NESHANIC STATION, NJ, United States, 08853 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-14 | 2000-07-21 | Address | 151 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-07-14 | 2000-07-21 | Address | 151 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2000-07-21 | Address | 151 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-12-17 | 1998-07-14 | Address | 20 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 1998-07-14 | Address | 20 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-12-17 | 1998-07-14 | Address | 20 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1986-05-12 | 1993-12-17 | Address | 251 86TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802154 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000721002523 | 2000-07-21 | BIENNIAL STATEMENT | 2000-05-01 |
980714002081 | 1998-07-14 | BIENNIAL STATEMENT | 1998-05-01 |
960522002473 | 1996-05-22 | BIENNIAL STATEMENT | 1996-05-01 |
931217002445 | 1993-12-17 | BIENNIAL STATEMENT | 1993-05-01 |
B357352-4 | 1986-05-12 | CERTIFICATE OF INCORPORATION | 1986-05-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State