Search icon

MILLICOM PROPERTY SERVICES CORPORATION

Company Details

Name: MILLICOM PROPERTY SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1467003
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 153 EAST 53RD STREET, SUITE 5500, NEW YORK, NY, United States, 10022
Address: ATTN: LEONARD GUBAR ESQ, 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
% SPENGLER CARLSON GUBAR BRODSKY & FRISCHLING DOS Process Agent ATTN: LEONARD GUBAR ESQ, 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
J SHELBY BRYAN Chief Executive Officer 153 EAST 53RD STREET, SUITE 5500, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1990-08-08 1993-12-10 Address 520 MADISON AVENUE, ATT: LEONARD GUBAR, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1222114 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931210002468 1993-12-10 BIENNIAL STATEMENT 1993-08-01
900808000315 1990-08-08 APPLICATION OF AUTHORITY 1990-08-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State