Name: | MILESTONE FILM & VIDEO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1990 (35 years ago) |
Entity Number: | 1485163 |
ZIP code: | 07640 |
County: | New York |
Place of Formation: | New York |
Address: | 38 GEORGE STREET, HARRINGTON PARK, NJ, United States, 07640 |
Principal Address: | 38 GEORGE ST, HARRINGTON PARK, NJ, United States, 07640 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMY HELLER | Chief Executive Officer | PO BOX 128, HARRINGTON PARK, NJ, United States, 07640 |
Name | Role | Address |
---|---|---|
MILESTONE FILM & VIDEO INC. | DOS Process Agent | 38 GEORGE STREET, HARRINGTON PARK, NJ, United States, 07640 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-14 | 2020-10-01 | Address | 38 GEORGE STREET, HARRINGTON PARK, NJ, 07640, USA (Type of address: Service of Process) |
2000-12-12 | 2005-01-07 | Address | PO BOX 128, 38 GEORGE ST, HARRINGTON PARK, NJ, 07640, 0128, USA (Type of address: Principal Executive Office) |
2000-12-12 | 2016-10-14 | Address | PO BOX 128, HARRINGTON PARK, NJ, 07640, 0128, USA (Type of address: Service of Process) |
1992-11-09 | 2000-12-12 | Address | 275 WEST 96TH STREET, SUITE 28C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 2000-12-12 | Address | 275 WEST 96TH STREET, SUITE 28C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061827 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006638 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161014006176 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
121011006423 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101027002377 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State