MILLBROOK CAPITAL MANAGEMENT INC.
Headquarter
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
Name | Role | Address |
---|---|---|
MILLBROOK CAPITAL MANAGEMENT INC. | DOS Process Agent | 570 LEXINGTON AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN S. DYSON | Chief Executive Officer | 26 WING ROAD, MILLBROOK, NY, United States, 12545 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State