MILGRAY LTD.

Name: | MILGRAY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1966 (59 years ago) |
Entity Number: | 202163 |
ZIP code: | 90245 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O BELL INDUSTRIES, INC., 1960 E GRAND AVE / #560, EL SEGUNDO, CA, United States, 90245 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A FELLOWS | Chief Executive Officer | 1960 E GRAND AVE, 560, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BELL INDUSTRIES, INC., 1960 E GRAND AVE / #560, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-17 | 2006-09-11 | Address | 1960 E GRAND AVE / #560, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2000-11-17 | Address | 77 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, 1403, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2000-11-17 | Address | 77 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, 1403, USA (Type of address: Service of Process) |
1993-06-28 | 2000-11-17 | Address | 77 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, 1403, USA (Type of address: Principal Executive Office) |
1983-12-28 | 1993-06-28 | Address | 77 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060911002280 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041104002350 | 2004-11-04 | BIENNIAL STATEMENT | 2004-09-01 |
020913002282 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
001117002012 | 2000-11-17 | BIENNIAL STATEMENT | 2000-09-01 |
960909002784 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State