Name: | MILANO RUFF & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1995 (30 years ago) |
Entity Number: | 1926434 |
ZIP code: | 90036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN ALBERT MILANO, 500 N ORANGE DR, LOS ANGELES, CA, United States, 90036 |
Principal Address: | 500 N ORANGE DR, LOS ANGELES, CA, United States, 90036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT C. MILANO | Agent | C/O MILANO RUFF & ASSOCIATES, 305 MADISON AVENUE, SUITE, 927, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
MILANO RUFF & ASSOCIATES INC | DOS Process Agent | ATTN ALBERT MILANO, 500 N ORANGE DR, LOS ANGELES, CA, United States, 90036 |
Name | Role | Address |
---|---|---|
ALBERT MILANO | Chief Executive Officer | 500 N ORANGE DR, LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-06 | 2003-06-04 | Address | ATTN: ALBERT MILANO, 609 AVERY PLACE, LONG BEACH, CA, 90807, USA (Type of address: Service of Process) |
2001-06-06 | 2003-06-04 | Address | 609 AVERY PLACE, LONG BEACH, CA, 90807, USA (Type of address: Principal Executive Office) |
1999-05-17 | 2001-06-06 | Address | 350 EAST 62ND ST, STE 3C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-05-17 | 2003-06-04 | Address | 609 AVERY PL, LONG BEACH, CA, 90807, USA (Type of address: Chief Executive Officer) |
1999-05-17 | 2001-06-06 | Address | 350 EAST 62ND ST, STE 3C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-05-09 | 1999-05-17 | Address | 305 MADISON AVE, SUITE 927, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1997-05-09 | 1999-05-17 | Address | 305 MADISON AVE, SUITE 927, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1995-09-05 | 1999-05-17 | Address | ATTENTION: PRESIDENT, 305 MADISON AVENUE, SUITE 927, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1995-05-31 | 1995-09-05 | Address | ATT: BURTON R. RUBIN, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1995-05-31 | 1995-09-05 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030604002989 | 2003-06-04 | BIENNIAL STATEMENT | 2003-05-01 |
010606002141 | 2001-06-06 | BIENNIAL STATEMENT | 2001-05-01 |
990517002025 | 1999-05-17 | BIENNIAL STATEMENT | 1999-05-01 |
970509002736 | 1997-05-09 | BIENNIAL STATEMENT | 1997-05-01 |
950905000311 | 1995-09-05 | CERTIFICATE OF CHANGE | 1995-09-05 |
950531000408 | 1995-05-31 | CERTIFICATE OF INCORPORATION | 1995-05-31 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State