Search icon

MIL WAR, INC.

Company Details

Name: MIL WAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1269417
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: ONE UNION SQUARE, 727 UNION AVE, AQUEBOGUE, NY, United States, 11931
Principal Address: 5960 NORTH COUNTRY RD, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILTON WARNER Chief Executive Officer 5960 NORTH COUNTRY RD, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
KENDELL FARMWORTH DOS Process Agent ONE UNION SQUARE, 727 UNION AVE, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
1996-06-11 2008-06-26 Address NORTH COUNTRY RD, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
1993-08-19 1996-06-11 Address NORTH COUNTRY ROAD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
1993-08-19 1996-06-11 Address NORTH COUNTRY ROAD, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
1993-08-19 1996-06-11 Address MIL WAR, INC., 206 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1988-06-14 1989-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2141107 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100729002949 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080626002937 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060614002616 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040709003008 2004-07-09 BIENNIAL STATEMENT 2004-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State