Name: | MILKHAUS LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1993 (31 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1781645 |
ZIP code: | 02914 |
County: | Schoharie |
Place of Formation: | Delaware |
Address: | 70 ELM ST, PROVIDENCE, RI, United States, 02914 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 ELM ST, PROVIDENCE, RI, United States, 02914 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GERALD J MARTIN | Chief Executive Officer | 70 ELM ST, PROVIDENCE, RI, United States, 02914 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-26 | 2003-12-09 | Address | BOX 545 WESTFALL, DELANSON, NY, 12053, USA (Type of address: Service of Process) |
2001-11-26 | 2003-12-09 | Address | 70 ELM STREET, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office) |
2001-11-26 | 2003-12-09 | Address | BOX 545 WESTFALL ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2001-11-26 | Address | PO BOX 127, DELANSON, NY, 12053, 0127, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2001-11-26 | Address | RD#1 BOX 272, DELANSON, NY, 12053, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252594 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
031209002789 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011126002229 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
000120002137 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
991015000958 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State