Search icon

MILWIN OFFICE PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MILWIN O/P DOS Process Agent 322 8TH AVE., 16TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANTHONY MILLACI Chief Executive Officer 263 SUMMER ROAD, NESHANIC STATION, NJ, United States, 08853

History

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)

Filings

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