Name: | OLD MILFORD MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1964 (60 years ago) |
Entity Number: | 181533 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | EDWIN V. PETZ,ESQ., SUITE 4200, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | 1271 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MILSTEIN | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EDWIN V. PETZ,ESQ., SUITE 4200, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1985-09-12 | 1993-11-08 | Address | 1271 AVE OF AMERICAS, STE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1964-11-19 | 1985-09-12 | Address | 155 W. 68TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030807000722 | 2003-08-07 | CERTIFICATE OF AMENDMENT | 2003-08-07 |
001109002536 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981109002000 | 1998-11-09 | BIENNIAL STATEMENT | 1998-11-01 |
961212002244 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
931108002936 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
C188144-2 | 1992-05-06 | ASSUMED NAME CORP INITIAL FILING | 1992-05-06 |
B602960-3 | 1988-02-17 | CERTIFICATE OF AMENDMENT | 1988-02-17 |
B266589-2 | 1985-09-12 | CERTIFICATE OF AMENDMENT | 1985-09-12 |
465163 | 1964-11-19 | CERTIFICATE OF INCORPORATION | 1964-11-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State