Search icon

MILHAN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MILHAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1961 (64 years ago)
Date of dissolution: 24 May 2011
Entity Number: 142003
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 630 THIRD AVE, 17TH FL, NEW YORK, NY, United States, 10017
Principal Address: 15 WEST 72ND STREET, SUITE 7D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARL SAVRYN ESQ DOS Process Agent 630 THIRD AVE, 17TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARILYN A. COHEN Chief Executive Officer 15 WEST 72ND STREET, SUITE 7D, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1999-11-10 2005-12-08 Address 330 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-03-10 1999-11-10 Address 330 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-05-08 1999-11-10 Address 2 INGRAHAM STREET, BROOKLYN, NY, 11206, 3507, USA (Type of address: Chief Executive Officer)
1995-05-08 1999-11-10 Address 2 INGRAHAM STREET, BROOKLYN, NY, 11206, 3507, USA (Type of address: Principal Executive Office)
1995-05-08 1999-03-10 Address 2 INGRAHAM STREET, BROOKLYN, NY, 11206, 3507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200529049 2020-05-29 ASSUMED NAME CORP INITIAL FILING 2020-05-29
110524000980 2011-05-24 CERTIFICATE OF DISSOLUTION 2011-05-24
071011002802 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051208003087 2005-12-08 BIENNIAL STATEMENT 2005-10-01
011012002060 2001-10-12 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State