MILLBROOK REALTY CORP.

Name: | MILLBROOK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1995 (30 years ago) |
Entity Number: | 1905476 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 240 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER FITZPATRICK | Chief Executive Officer | 240 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-09 | 2015-03-12 | Address | 240 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 1997-05-09 | Address | 119 ADAMS AVENUE, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307060817 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170307006575 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150312006183 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
130311006947 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110406002009 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State