Name: | MILESTONE MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1992 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1635129 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1700 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DEREK T DINGLE | DOS Process Agent | 1700 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DEREK T DINGLE | Chief Executive Officer | 1700 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
F. ROBERT STEIN, ESQ. PRYOR, CASHMAN, SHERMAN & FLYNN | Agent | 410 PARK AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-09 | 1996-07-11 | Address | 131 WEST 23RD STREET, NO.5, NEW YORK, NY, 10011, 2427, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 1996-07-11 | Address | DEREK T DINGLE, 119 WEST 23RD STREET STE 409, NEW YORK, NY, 10011, 2427, USA (Type of address: Principal Executive Office) |
1993-08-09 | 1996-07-11 | Address | DEREK T DINGLE, 119 WEST 23RD STREET STE 409, NEW YORK, NY, 10011, 2427, USA (Type of address: Service of Process) |
1992-05-08 | 1993-08-09 | Address | ATTN: F. ROBERT STEIN, ESQ., 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460875 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
960711002051 | 1996-07-11 | BIENNIAL STATEMENT | 1996-05-01 |
930809002381 | 1993-08-09 | BIENNIAL STATEMENT | 1993-05-01 |
920508000259 | 1992-05-08 | APPLICATION OF AUTHORITY | 1992-05-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State