MILESTONES OF AMERICA, INC.

Name: | MILESTONES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1990 (35 years ago) |
Entity Number: | 1481817 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 33 W 47TH ST / BOOTH 24, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR MOHAN DARYANANI | Chief Executive Officer | 33 W 47TH ST / BOOTH 24, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 W 47TH ST / BOOTH 24, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-16 | 2010-11-22 | Address | 33 W 47TH ST, BOOTH 24, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-10-16 | 2010-11-22 | Address | 33 W 47TH ST, BOOTH 24, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2010-11-22 | Address | 33 W 47TH ST, BOOTH 24, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-10-29 | 1998-10-16 | Address | 33 WEST 47TH STREET, BOOTH #24, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 1998-10-16 | Address | 33 WEST 47TH STREET, BOOTH #24, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141017006264 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121025002170 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101122002038 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
081113002853 | 2008-11-13 | BIENNIAL STATEMENT | 2008-10-01 |
060921002851 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
296910 | CNV_SI | INVOICED | 2007-04-27 | 20 | SI - Certificate of Inspection fee (scales) |
262501 | CNV_SI | INVOICED | 2003-05-28 | 20 | SI - Certificate of Inspection fee (scales) |
250324 | CNV_SI | INVOICED | 2001-05-07 | 20 | SI - Certificate of Inspection fee (scales) |
361823 | CNV_SI | INVOICED | 1997-10-21 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State