-
Home Page
›
-
Counties
›
-
Nassau
›
-
11710
›
-
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