Search icon

MILESTONE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILESTONE PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1419991
ZIP code: 33432
County: New York
Place of Formation: Delaware
Address: 150 E. PALMETTO PARK RD., BOCA RATON, FL, United States, 33432
Principal Address: 150 EAST PALMETTO PARK ROAD, 4TH FLR, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 E. PALMETTO PARK RD., BOCA RATON, FL, United States, 33432

Chief Executive Officer

Name Role Address
LEONARD MANDOR Chief Executive Officer 150 EAST PALMETTO PARK ROAD, 4TH FLR, BOCA RATON, FL, United States, 33432

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type End date
10491211422 LIMITED LIABILITY BROKER 2026-01-25
10991236341 REAL ESTATE PRINCIPAL OFFICE No data
10401381799 REAL ESTATE SALESPERSON 2025-11-20

History

Start date End date Type Value
1998-06-12 2001-12-31 Address 360 LEXINGTON AVE, 24TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-05-24 1998-06-12 Address 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-06-12 Address 32 LOCKERMAN SQUARE, SUITE L-100, DOVER, DE, 19901, USA (Type of address: Service of Process)
1993-05-24 1998-06-12 Address 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1893597 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
020213002093 2002-02-13 BIENNIAL STATEMENT 2002-02-01
011231000750 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
000307002869 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980612002167 1998-06-12 BIENNIAL STATEMENT 1998-02-01

Court Cases

Court Case Summary

Filing Date:
1998-01-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MILESTONE PROPERTIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State