Search icon

MILL PLAIN PROPERTIES CORPORATION

Branch

Company Details

Name: MILL PLAIN PROPERTIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Branch of: MILL PLAIN PROPERTIES CORPORATION, Connecticut (Company Number 0204866)
Entity Number: 1203366
ZIP code: 10019
County: New York
Place of Formation: Connecticut
Principal Address: 1700 MOUNTAIN ROAD, WEST SUFFIELD, CT, United States, 06093
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ROBERT W. BAKER JR. Chief Executive Officer 1700 MOUNTAIN ROAD, WEST SUFFIELD, CT, United States, 06093

History

Start date End date Type Value
1987-09-21 1993-05-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1222096 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
000056000242 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930521003102 1993-05-21 BIENNIAL STATEMENT 1992-09-01
B546215-4 1987-09-21 APPLICATION OF AUTHORITY 1987-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State