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 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ROBERT W. BAKER JR. | Chief Executive Officer | 1700 MOUNTAIN ROAD, WEST SUFFIELD, CT, United States, 06093 |
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) |
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