Name: | MILROSE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1990 (35 years ago) |
Date of dissolution: | 12 Jul 2019 |
Entity Number: | 1485869 |
ZIP code: | 10168 |
County: | Queens |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 498 SEVENTH AVE, 17TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
LOUIS S MILLO | Chief Executive Officer | 498 SEVENTH AVE, 17TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-20 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-09-23 | 2019-06-20 | Address | 498 SEVENTH AVE, 17TH FLOOR, NEW YORK, NY, 12065, USA (Type of address: Principal Executive Office) |
2016-09-23 | 2019-06-20 | Address | 498 SEVENTH AVE, 17TH FLOOR, NEW YORK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2014-01-31 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-01-31 | 2019-06-20 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-113868 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113869 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190712000384 | 2019-07-12 | CERTIFICATE OF MERGER | 2019-07-12 |
190620060099 | 2019-06-20 | BIENNIAL STATEMENT | 2018-11-01 |
161114006171 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State