MILROCK, INC.

Name: | MILROCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1986 (39 years ago) |
Entity Number: | 1124443 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | c/o AVR Realty Company, One Executive Blvd., YONKERS, NY, United States, 10701 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLAN V. ROSE | Chief Executive Officer | C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 1 EXECUTIVE BOULEVARD, 4TH FLOOR, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-03-21 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2022-05-11 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212000763 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221109000341 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201103060064 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
200807000604 | 2020-08-07 | CERTIFICATE OF CHANGE | 2020-08-07 |
200114000586 | 2020-01-14 | CERTIFICATE OF AMENDMENT | 2020-01-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State