Search icon

MILL STREET HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILL STREET HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (35 years ago)
Date of dissolution: 07 May 2013
Entity Number: 1498715
ZIP code: 13131
County: Oswego
Place of Formation: New York
Principal Address: ONE MILL STREET, PARISH, NY, United States, 13131
Address: 1 MILL ST, PARISH, NY, United States, 13131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HADWEN C FULLER II Chief Executive Officer ONE MILL STREET, PARISH, NY, United States, 13131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MILL ST, PARISH, NY, United States, 13131

History

Start date End date Type Value
1993-05-13 1994-05-04 Address ONE MILL STREET, PARISH, NY, 13131, 9715, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-05-04 Address ONE MILL STREET, PARISH, NY, 13131, 9715, USA (Type of address: Principal Executive Office)
1991-01-02 1997-03-19 Address ONE MILL STREET, PARISH, NY, 13131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507000102 2013-05-07 CERTIFICATE OF DISSOLUTION 2013-05-07
130219002197 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110328000308 2011-03-28 CERTIFICATE OF AMENDMENT 2011-03-28
110125002854 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081231002637 2008-12-31 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State