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 |
Name | Role | Address |
---|---|---|
% SPENGLER CARLSON GUBAR BRODSKY & FRISCHLING | DOS Process Agent | ATTN: LEONARD GUBAR ESQ, 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
J SHELBY BRYAN | Chief Executive Officer | 153 EAST 53RD STREET, SUITE 5500, NEW YORK, NY, United States, 10022 |
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) |
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