Search icon

MILLBROOK CAPITAL MANAGEMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILLBROOK CAPITAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1989 (36 years ago)
Entity Number: 1389650
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 LEXINGTON AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MILLBROOK CAPITAL MANAGEMENT INC. DOS Process Agent 570 LEXINGTON AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN S. DYSON Chief Executive Officer 26 WING ROAD, MILLBROOK, NY, United States, 12545

Links between entities

Type:
Headquarter of
Company Number:
F23000002419
State:
FLORIDA
Type:
Headquarter of
Company Number:
2716323
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001013097
Phone:
9146678383

Latest Filings

Form type:
SC 13D/A
Filing date:
1998-04-14
File:
Form type:
SC 13D/A
Filing date:
1997-11-24
File:
Form type:
SC 13D/A
Filing date:
1997-07-29
File:
Form type:
SC 13D/A
Filing date:
1997-05-30
File:
Form type:
DFAN14A
Filing date:
1997-03-26
File:

Form 5500 Series

Employer Identification Number (EIN):
133540644
Plan Year:
2013
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-12 2017-10-03 Address 1370 AVE OF AMERICAS / 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-12 2017-10-03 Address 1370 AVE OF AMERICAS / 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-12-23 2007-10-12 Address 1370 AVE OF AMERICAS 25TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-12-23 2007-10-12 Address 1370 AVE OF AMERICAS 25TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-09-06 2005-12-23 Address 1370 AVENUE OF THE AMERICAS, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006592 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131029006114 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111123002298 2011-11-23 BIENNIAL STATEMENT 2011-10-01
091026002261 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071012002964 2007-10-12 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State