Search icon

MILESTONE MEDIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
DEREK T DINGLE DOS Process Agent 1700 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DEREK T DINGLE Chief Executive Officer 1700 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
F. ROBERT STEIN, ESQ. PRYOR, CASHMAN, SHERMAN & FLYNN Agent 410 PARK AVENUE, NEW YORK, NY, 10022

History

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)

Filings

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