MILTON HARBOR HOUSE, INC.

Name: | MILTON HARBOR HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1965 (60 years ago) |
Entity Number: | 192528 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 West Main St, #205, Elmsford, NY, United States, 10523 |
Principal Address: | 720 MILTON RD S3D, RYE, NY, United States, 10580 |
Shares Details
Shares issued 3634
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER TO | Chief Executive Officer | 720 MILTON ROAD W2C, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BLUE WOODS MANAGEMENT GROUP | DOS Process Agent | 3 West Main St, #205, Elmsford, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 720 MILTON ROAD W2C, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-05-11 | Shares | Share type: PAR VALUE, Number of shares: 3634, Par value: 1 |
2017-04-04 | 2023-04-05 | Address | 720 MILTON ROAD W2C, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2014-01-06 | 2017-04-04 | Address | 720 MILTON RD W2B, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2013-02-28 | 2017-04-04 | Address | 720 MILTON ROAD, K-3, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003457 | 2023-04-05 | BIENNIAL STATEMENT | 2021-11-01 |
170404006662 | 2017-04-04 | BIENNIAL STATEMENT | 2015-11-01 |
140106002254 | 2014-01-06 | BIENNIAL STATEMENT | 2013-11-01 |
130228002348 | 2013-02-28 | BIENNIAL STATEMENT | 2011-11-01 |
051229002143 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State