Search icon

MILANI PACKING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILANI PACKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1986314
ZIP code: 07645
County: Queens
Place of Formation: New York
Address: 31A FORSHEE CIRCLE, MONTVALE, NJ, United States, 07645
Principal Address: 700 WASHINGTON STREET, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31A FORSHEE CIRCLE, MONTVALE, NJ, United States, 07645

Chief Executive Officer

Name Role Address
NICHOLAS MILANI Chief Executive Officer 31A FORSHEE CIRCLE, MONTVALE, NJ, United States, 07645

Links between entities

Type:
Headquarter of
Company Number:
F09000000776
State:
FLORIDA

History

Start date End date Type Value
2022-11-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-04 2013-04-17 Address 700 WASHINGTON STREET, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
2012-08-02 2013-05-07 Address 26-33 2ND ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2008-01-15 2012-08-02 Address 26-33 2ND ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2000-03-23 2013-04-04 Address 25-71 22ND STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2143087 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130507001198 2013-05-07 CERTIFICATE OF CHANGE 2013-05-07
130417002306 2013-04-17 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
130404002046 2013-04-04 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
120802002170 2012-08-02 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State