Search icon

MIL NATIONAL CORPORATION

Company Details

Name: MIL NATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1961 (64 years ago)
Date of dissolution: 18 Jul 2019
Entity Number: 135163
ZIP code: 11419
County: Bronx
Place of Formation: Delaware
Address: 127-19 101 AVENUE, SO. RICHMOND HILL, NY, United States, 11419
Principal Address: 127-19 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MIL NATIONAL CORPORATION DOS Process Agent 127-19 101 AVENUE, SO. RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
HOWARD KATZMAN Chief Executive Officer 127-19 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1993-09-08 2017-01-03 Address 127-19 101ST AVENUE, RICHMOND HILL, NY, 11419, 1593, USA (Type of address: Service of Process)
1961-01-31 1993-09-08 Address 1101 E. TREMONT AVE., BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190718000394 2019-07-18 CERTIFICATE OF TERMINATION 2019-07-18
170103007073 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130110006473 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110126002663 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081229002770 2008-12-29 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State