Search icon

MILANA REST. CORP.

Company Details

Name: MILANA REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1988 (37 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1282228
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2430 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN MILANA DOS Process Agent 2430 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
STEVEN MILANA Chief Executive Officer 2430 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1988-08-04 1993-09-15 Address 111 SMITHTOWN BY-PASS, SUITE 124, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1283928 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930915002805 1993-09-15 BIENNIAL STATEMENT 1993-08-01
B670210-4 1988-08-04 CERTIFICATE OF INCORPORATION 1988-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104078 Other Statutory Actions 1991-10-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1991-10-21
Termination Date 1993-06-29
Date Issue Joined 1992-03-23
Section 1331

Parties

Name CABLEVISION SYSTEMS
Role Plaintiff
Name MILANA REST. CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State